About

Registered Number: 07196597
Date of Incorporation: 19/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2019 (4 years and 6 months ago)
Registered Address: Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

 

Space Maker Stores Ltd was established in 2010. The organisation has one director listed as Ahmed, Sam in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Sam 29 July 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2019
LIQ13 - N/A 08 August 2019
RESOLUTIONS - N/A 17 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2018
LIQ01 - N/A 17 August 2018
RESOLUTIONS - N/A 26 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2018
SH19 - Statement of capital 26 July 2018
CAP-SS - N/A 26 July 2018
CS01 - N/A 23 March 2018
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 06 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2016
SH08 - Notice of name or other designation of class of shares 16 August 2016
RESOLUTIONS - N/A 15 August 2016
AA01 - Change of accounting reference date 08 August 2016
AP03 - Appointment of secretary 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
MR01 - N/A 02 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 13 February 2015
AAMD - Amended Accounts 23 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
RESOLUTIONS - N/A 19 May 2010
SH08 - Notice of name or other designation of class of shares 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
AA01 - Change of accounting reference date 19 May 2010
AD01 - Change of registered office address 19 May 2010
MG01 - Particulars of a mortgage or charge 17 May 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 23 April 2010
AD01 - Change of registered office address 13 April 2010
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Fully Satisfied

N/A

Debenture 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.