About

Registered Number: 04080354
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham in Cheshire, The Letting Store Ltd was registered on 28 September 2000, it's status at Companies House is "Dissolved". The company has 2 directors listed as Sykes, Allison Emma, Ahmed, Sura Amal Lubna. We don't currently know the number of employees at The Letting Store Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sura Amal Lubna 30 January 2007 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Allison Emma 28 September 2000 15 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
PSC02 - N/A 24 October 2017
PSC09 - N/A 24 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 26 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 September 2015
AA01 - Change of accounting reference date 11 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 19 March 2014
TM01 - Termination of appointment of director 25 February 2014
AD01 - Change of registered office address 25 February 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 06 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 16 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AAMD - Amended Accounts 02 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 05 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
AA - Annual Accounts 26 July 2002
287 - Change in situation or address of Registered Office 17 January 2002
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 28 February 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.