About

Registered Number: 06528398
Date of Incorporation: 10/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 9 Market Place, Brackley, Northamptonshire, NN13 7AB

 

Founded in 2008, In 2 Store Design Ltd has its registered office in Brackley, Northamptonshire, it's status is listed as "Dissolved". The current directors of this organisation are listed as Capehorn, Duncan James, Capehorn, Janette Claire, Sameday Company Services Limited, Wildman & Battell Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPEHORN, Duncan James 10 March 2008 - 1
CAPEHORN, Janette Claire 10 March 2008 - 1
WILDMAN & BATTELL LIMITED 10 March 2008 10 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 10 March 2008 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 07 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 16 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 March 2009
CERTNM - Change of name certificate 28 May 2008
RESOLUTIONS - N/A 21 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.