About

Registered Number: 05034793
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2017 (6 years and 6 months ago)
Registered Address: 5-6 The Courtyard East Park, Crawley, West Sussex, RH10 6AG

 

Based in Crawley, The Egyptian Cotton Store Ltd was founded on 04 February 2004. There are 3 directors listed as Kennedy, Nicola, Kennedy, Christopher, Peckover, Lewis Raymon James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Christopher 04 February 2004 08 October 2007 1
PECKOVER, Lewis Raymon James 04 February 2004 30 March 2004 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Nicola 04 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 22 June 2016
4.20 - N/A 22 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
DISS40 - Notice of striking-off action discontinued 13 May 2016
AR01 - Annual Return 12 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 29 February 2016
CH03 - Change of particulars for secretary 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 January 2011
DISS40 - Notice of striking-off action discontinued 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AA - Annual Accounts 23 April 2010
CH03 - Change of particulars for secretary 08 February 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 May 2006
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.