Mistore Ltd

DataGardener
mistore ltd
in liquidation
Micro

Mistore Ltd

05909219Private Limited With Share Capital

4Th Floor Aspect House, 84-87 Queens Road, Brighton, BN13XE
Incorporated

17/08/2006

Company Age

19 years

Directors

1

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Mistore Ltd (05909219) is a private limited with share capital incorporated on 17/08/2006 (19 years old) and registered in brighton, BN13XE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Mistore ltd is a business supplies and equipment company based out of victoria house vale road, portslade, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/08/2006
BN13XE
4 employees

Financial Overview

Total Assets

£71.3K

Liabilities

£305.2K

Net Assets

£-233.9K

Cash

£4.7K

Key Metrics

4

Employees

1

Directors

8

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

97
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2022
Resolution
Category:Resolution
Date:12-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2014
Termination Director Company With Name
Category:Officers
Date:03-06-2014
Termination Director Company With Name
Category:Officers
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Termination Director Company With Name
Category:Officers
Date:27-07-2012
Termination Director Company With Name
Category:Officers
Date:16-07-2012
Capital Allotment Shares
Category:Capital
Date:22-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2012
Capital Allotment Shares
Category:Capital
Date:19-03-2012
Resolution
Category:Resolution
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2010
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Capital
Date:03-06-2009
Legacy
Category:Officers
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2008
Legacy
Category:Annual Return
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Officers
Date:19-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2007
Legacy
Category:Annual Return
Date:03-10-2007
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Address
Date:26-09-2007
Legacy
Category:Accounts
Date:16-02-2007
Legacy
Category:Officers
Date:23-11-2006
Legacy
Category:Officers
Date:23-11-2006
Legacy
Category:Officers
Date:23-11-2006
Legacy
Category:Officers
Date:23-11-2006
Legacy
Category:Officers
Date:07-09-2006
Legacy
Category:Officers
Date:29-08-2006
Legacy
Category:Officers
Date:29-08-2006
Incorporation Company
Category:Incorporation
Date:17-08-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2022
Filing Date28/03/2022
Latest Accounts29/03/2021

Trading Addresses

4Th Floor Aspect House, 84-87 Queens Road, Brighton, Bn1 3Xe, BN13XERegistered
Unit 7, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN36HA

Contact

01273419002
mistore.co.uk
4Th Floor Aspect House, 84-87 Queens Road, Brighton, BN13XE