Company NameStore Now Limited
Company StatusDissolved
Company Number04278719
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Thomas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleArboriculturist
Country of ResidenceEngland
Correspondence AddressHowes Farm Office Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMs Lynn Martin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Doddinghurst
Brentwood
Essex
CM15 0QE
Secretary NameMs Lynn Martin
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Doddinghurst
Brentwood
Essex
CM15 0QE
Secretary NameLindsey Jane Mary Gulley
NationalityBritish
StatusResigned
Appointed26 November 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2004)
RoleAdmin
Correspondence AddressThe Gardens
Trueloves Lane
Ingatestone
Essex
CM4 0NQ
Director NameLindsey Jane Mary Gulley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 2004)
RoleCompany Director
Correspondence AddressThe Gardens
Trueloves Lane
Ingatestone
Essex
CM4 0NQ
Secretary NamePenelope Anne Barber
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address40 Burses Way
Hutton
Brentwood
Essex
CM13 2PS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitestorenowlimited.com

Location

Registered AddressHowes Farm Office
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Martin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (1 page)
23 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
8 September 2017Termination of appointment of Penelope Anne Barber as a secretary on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Penelope Anne Barber as a secretary on 1 September 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Director's details changed for Mr James Thomas Martin on 1 June 2013 (2 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Director's details changed for Mr James Thomas Martin on 1 June 2013 (2 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Secretary's details changed for Penelope Anne Barber on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Penelope Anne Barber on 24 September 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 November 2010Registered office address changed from a Infantino & Co Accountants 1St Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from a Infantino & Co Accountants 1St Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL on 15 November 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2007Return made up to 30/08/07; full list of members (2 pages)
10 September 2007Return made up to 30/08/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 October 2006Return made up to 30/08/06; full list of members (2 pages)
24 October 2006Return made up to 30/08/06; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 September 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2006Return made up to 30/08/05; full list of members (2 pages)
24 March 2006Return made up to 30/08/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Resolutions
  • RES13 ‐ Sec app sec res 16/11/04
(1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Resolutions
  • RES13 ‐ Sec app sec res 16/11/04
(1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
20 September 2004Return made up to 30/08/04; full list of members (7 pages)
20 September 2004Return made up to 30/08/04; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 October 2002Return made up to 30/08/02; full list of members (6 pages)
21 October 2002Return made up to 30/08/02; full list of members (6 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: wolves farm wyatts green road dodding hurst brentwood essex CM15 0QE (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
2 January 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
2 January 2002Registered office changed on 02/01/02 from: wolves farm wyatts green road dodding hurst brentwood essex CM15 0QE (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (14 pages)
30 August 2001Incorporation (14 pages)