About

Registered Number: 04900375
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU

 

Based in St. Ives, Warehouse (Sw) Ltd was setup in 2003, it has a status of "Dissolved". The organisation has 2 directors listed as Allsebrook, Stephen David, Coad, Andrew at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSEBROOK, Stephen David 05 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
COAD, Andrew 19 March 2010 05 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
3.6 - Abstract of receipt and payments in receivership 26 June 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 March 2014
RM01 - N/A 27 January 2014
DISS40 - Notice of striking-off action discontinued 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 14 December 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
AA - Annual Accounts 31 October 2011
DISS16(SOAS) - N/A 22 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 June 2010
AP03 - Appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 03 November 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 27 May 2004
287 - Change in situation or address of Registered Office 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2006 Outstanding

N/A

Legal mortgage 28 May 2004 Fully Satisfied

N/A

Debenture 25 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.