About

Registered Number: 03691308
Date of Incorporation: 24/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years ago)
Registered Address: Systemax House, 5 Dashwood Lang Road, Addlestone, Surrey, KT15 2NY

 

Wstore Uk Ltd was registered on 24 December 1998 with its registered office in Addlestone, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Lerner, Eric Mitchell, Mckenna, Kevin, Rush, Curt, Sotheron, Sharon, Tirado, Armando, Axmacher, Thomas, Laureau, Patrice, Leeds, Bruce, Leeds, Richard, Leeds, Robert, Reinhold, Lawrence P. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXMACHER, Thomas 24 February 2010 24 March 2017 1
LAUREAU, Patrice 22 December 1999 29 April 2010 1
LEEDS, Bruce 17 September 2009 24 March 2017 1
LEEDS, Richard 17 September 2009 24 March 2017 1
LEEDS, Robert 17 September 2009 24 March 2017 1
REINHOLD, Lawrence P 24 February 2010 24 March 2017 1
Secretary Name Appointed Resigned Total Appointments
LERNER, Eric Mitchell 18 January 2013 01 May 2014 1
MCKENNA, Kevin 22 December 1999 24 August 2000 1
RUSH, Curt 28 September 2009 18 January 2013 1
SOTHERON, Sharon 24 August 2000 17 September 2009 1
TIRADO, Armando 01 May 2014 06 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
DS01 - Striking off application by a company 22 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 23 January 2015
TM02 - Termination of appointment of secretary 17 December 2014
AA - Annual Accounts 08 October 2014
RESOLUTIONS - N/A 21 July 2014
AD01 - Change of registered office address 24 June 2014
AP03 - Appointment of secretary 24 June 2014
TM02 - Termination of appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 02 March 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 30 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AD01 - Change of registered office address 29 October 2009
AP04 - Appointment of corporate secretary 29 October 2009
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
RESOLUTIONS - N/A 27 August 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 06 March 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
123 - Notice of increase in nominal capital 29 January 2004
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 25 September 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
123 - Notice of increase in nominal capital 03 August 2000
MISC - Miscellaneous document 03 August 2000
395 - Particulars of a mortgage or charge 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
287 - Change in situation or address of Registered Office 22 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 05 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Fully Satisfied

N/A

Rent security deposit deed 18 September 2003 Outstanding

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.