Background WavePink WaveYellow Wave

FOSTERS STORE CITY CENTRE LIMITED (NI628073)

FOSTERS STORE CITY CENTRE LIMITED (NI628073) is an active UK company. incorporated on 28 November 2014. with registered office in Derry. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. FOSTERS STORE CITY CENTRE LIMITED has been registered for 11 years. Current directors include DOWNEY, Shauna.

Company Number
NI628073
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
5 Strand Road, Derry, BT48 7BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DOWNEY, Shauna
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERS STORE CITY CENTRE LIMITED

FOSTERS STORE CITY CENTRE LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Derry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. FOSTERS STORE CITY CENTRE LIMITED was registered 11 years ago.(SIC: 47710)

Status

active

Active since 11 years ago

Company No

NI628073

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 28/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 14 March 2024 (2 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Dormant

Next Due

Due by 28 September 2023
Period: 1 July 2021 - 29 June 2022

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

GLEN ROAD BUILDING SERVICES LIMITED
From: 28 November 2014To: 29 November 2018
Contact
Address

5 Strand Road Derry, BT48 7BH,

Previous Addresses

75 Glen Road Derry BT48 0BZ United Kingdom
From: 28 November 2014To: 23 May 2019
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
May 19
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWNEY, Shauna

Active
Glen Road, LondonderryBT48 0BZ
Born June 1965
Director
Appointed 28 Nov 2018

DUDDY, Brendan Jr

Resigned
DerryBT48 0BZ
Born November 1963
Director
Appointed 28 Nov 2014
Resigned 28 Jan 2019

DUDDY, Lawrence Anthony

Resigned
DerryBT48 0BZ
Born July 1961
Director
Appointed 28 Nov 2014
Resigned 28 Nov 2018

DUDDY, Patricia

Resigned
Tarnreagh Park, LondonderryBT48 0NN
Born March 1990
Director
Appointed 28 Nov 2018
Resigned 28 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Shauna Downey

Active
Strand Road, DerryBT48 7BH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2019

Patricia Duddy

Active
Strand Road, DerryBT48 7BH
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2019

Mr Brendan Duddy

Ceased
DerryBT48 0BZ
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Resolution
29 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 November 2014
NEWINCIncorporation