Company NameI-Store Cctv Ltd
Company StatusDissolved
Company Number08899976
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)
Previous Name2 Let & 4 Sale Signs Ltd

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Adam Peter Duplex
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
Director NameMr Ashley James Duplex
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
Director NameMr Nathan Loftus
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY

Location

Registered Address325-327 Oldham Road
Manchester
M40 7PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

50 at £1Adam Peter Duplex
33.33%
Ordinary
50 at £1Ashley James Duplex
33.33%
Ordinary
50 at £1Nathan Loftus
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Termination of appointment of Nathan Loftus as a director on 2 September 2015 (1 page)
6 January 2016Termination of appointment of Nathan Loftus as a director on 2 September 2015 (1 page)
15 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(5 pages)
15 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(5 pages)
5 February 2015Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom to 325-327 Oldham Road Manchester M40 7PS on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom to 325-327 Oldham Road Manchester M40 7PS on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom to 325-327 Oldham Road Manchester M40 7PS on 5 February 2015 (1 page)
19 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 150
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 150
(4 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Company name changed 2 let & 4 sale signs LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
29 May 2014Company name changed 2 let & 4 sale signs LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
29 May 2014Change of name notice (2 pages)
18 February 2014Incorporation (48 pages)
18 February 2014Incorporation (48 pages)