About

Registered Number: 05216065
Date of Incorporation: 27/08/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2017 (7 years and 10 months ago)
Registered Address: Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, Worcestershire, WR1 3AA

 

Based in Worcester, Worcestershire, London Road Stores Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are Simpson, Steven Ronald, Simpson, Geoffrey. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Geoffrey 02 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Steven Ronald 02 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 February 2017
AD01 - Change of registered office address 26 January 2016
RESOLUTIONS - N/A 18 January 2016
4.20 - N/A 18 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
CH03 - Change of particulars for secretary 02 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 August 2013
SH01 - Return of Allotment of shares 17 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 08 March 2006
225 - Change of Accounting Reference Date 18 January 2006
363s - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 19 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.