About

Registered Number: 04294441
Date of Incorporation: 26/09/2001 (22 years and 6 months ago)
Company Status: Active
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 41 Oldfields Road, Sutton, SM1 2NB,

 

Founded in 2001, Store Pr Ltd are based in Sutton, it has a status of "Active". The current directors of the company are listed as Bard, Tania, Jeffrey, Jefferson Ada,, Melzak, Joanna. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Jefferson Ada, 04 October 2001 23 September 2002 1
MELZAK, Joanna 26 November 2003 10 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BARD, Tania 04 October 2001 23 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 09 August 2019
RT01 - Application for administrative restoration to the register 09 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 04 December 2009
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 18 July 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 21 April 2004
CERTNM - Change of name certificate 05 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 07 October 2003
MEM/ARTS - N/A 18 June 2003
CERTNM - Change of name certificate 09 June 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.