About

Registered Number: 02664088
Date of Incorporation: 19/11/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: 46 Colebrooke Row, London, N1 8AF

 

Based in the United Kingdom, Sequel Stores Ltd was founded on 19 November 1991, it has a status of "Dissolved". We do not know the number of employees at this business. The company has 5 directors listed as Fogg, Amanda Claire, Warburton, Jenny, Watt, Philip Graham, Haywood, Michael Steven, Shaire, Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Michael Steven 27 January 1992 22 July 1994 1
SHAIRE, Ann 01 June 1992 22 July 1994 1
Secretary Name Appointed Resigned Total Appointments
FOGG, Amanda Claire 04 September 2013 - 1
WARBURTON, Jenny 01 January 2011 14 October 2011 1
WATT, Philip Graham 15 October 2011 03 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 11 November 2015
AP01 - Appointment of director 25 April 2015
TM01 - Termination of appointment of director 25 April 2015
AP01 - Appointment of director 25 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 29 October 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA01 - Change of accounting reference date 02 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 November 2011
AP03 - Appointment of secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AA - Annual Accounts 07 February 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
AR01 - Annual Return 22 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 01 November 2007
353 - Register of members 31 October 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
287 - Change in situation or address of Registered Office 29 November 2006
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 30 October 2001
287 - Change in situation or address of Registered Office 29 January 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363b - Annual Return 28 October 1998
AA - Annual Accounts 11 August 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 20 November 1997
CERTNM - Change of name certificate 12 November 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
AA - Annual Accounts 28 February 1997
395 - Particulars of a mortgage or charge 17 February 1997
363s - Annual Return 28 October 1996
288 - N/A 23 August 1996
288 - N/A 21 December 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
AA - Annual Accounts 22 November 1995
363s - Annual Return 06 November 1995
RESOLUTIONS - N/A 14 March 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 14 November 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 25 April 1994
288 - N/A 31 March 1994
288 - N/A 13 March 1994
288 - N/A 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1994
363s - Annual Return 01 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1993
395 - Particulars of a mortgage or charge 24 September 1993
AA - Annual Accounts 21 September 1993
288 - N/A 04 March 1993
363s - Annual Return 13 November 1992
395 - Particulars of a mortgage or charge 27 August 1992
395 - Particulars of a mortgage or charge 24 August 1992
288 - N/A 22 June 1992
CERTNM - Change of name certificate 19 May 1992
288 - N/A 18 May 1992
288 - N/A 16 April 1992
288 - N/A 07 April 1992
288 - N/A 17 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1992
288 - N/A 01 February 1992
288 - N/A 01 February 1992
287 - Change in situation or address of Registered Office 01 February 1992
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 February 1997 Fully Satisfied

N/A

Fixed and floating charge 22 September 1993 Fully Satisfied

N/A

Debenture 19 August 1992 Fully Satisfied

N/A

Debenture 19 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.