About

Registered Number: 05047442
Date of Incorporation: 18/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 4 months ago)
Registered Address: Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 2004, Island Stores (Eastwood) Ltd are based in Sheffield. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Davinder Singh 17 May 2004 - 1
SANDHU, Devo Kaur 17 May 2004 - 1
SANDHU, Inderpaul Singh 01 September 2004 - 1
KAUR, Amandeep 01 September 2004 01 October 2004 1
SANDHU, Gurvinder Singh 01 October 2005 24 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
LIQ13 - N/A 20 November 2017
AD01 - Change of registered office address 01 March 2017
RESOLUTIONS - N/A 28 February 2017
4.70 - N/A 28 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.