About

Registered Number: 03242798
Date of Incorporation: 28/08/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2017 (7 years and 5 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, The Effects Warehouse Ltd was registered on 28 August 1996. The company has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Stephen 28 August 1996 31 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2017
LIQ13 - N/A 19 July 2017
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 05 April 2016
AD01 - Change of registered office address 05 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2016
4.70 - N/A 30 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 September 2007
363a - Annual Return 27 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 09 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 11 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 06 October 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 03 February 1999
287 - Change in situation or address of Registered Office 27 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
RESOLUTIONS - N/A 21 January 1997
RESOLUTIONS - N/A 21 January 1997
RESOLUTIONS - N/A 21 January 1997
225 - Change of Accounting Reference Date 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
NEWINC - New incorporation documents 28 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.