About

Registered Number: 06720408
Date of Incorporation: 10/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: Watts Saswati Future House South Place, Chesterfield, Derbyshire, S40 1SZ,

 

Having been setup in 2008, School Shop Uk Ltd have registered office in Derbyshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. Thompson, Mathew James, Ahmed, Tony, Levy, Myra Brigitte, Verghese, Rachel are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Mathew James 01 December 2010 - 1
AHMED, Tony 04 November 2010 01 December 2010 1
LEVY, Myra Brigitte 10 October 2008 02 December 2010 1
VERGHESE, Rachel 10 October 2008 10 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
AD01 - Change of registered office address 09 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2014
4.68 - Liquidator's statement of receipts and payments 15 January 2014
4.68 - Liquidator's statement of receipts and payments 16 January 2013
AD01 - Change of registered office address 22 November 2011
RESOLUTIONS - N/A 21 November 2011
4.20 - N/A 21 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 25 April 2011
TM01 - Termination of appointment of director 25 April 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CERTNM - Change of name certificate 25 February 2009
CERTNM - Change of name certificate 18 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.