Company NameDocument Storage Company Limited(The)
Company StatusDissolved
Company Number02109452
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(21 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusClosed
Appointed02 February 2009(21 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 26 May 2015)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 May 2015)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 26 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NamePeter Robert Tennant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address116 Somerset Road
Wimbledon
London
SW19 5LA
Director NameMr Kevin Andrew Sadler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address75 Lammas Avenue
Mitcham
Surrey
CR4 2LZ
Director NameChristopher Robin Nicholls
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address16 Hartland Way
Morden
Surrey
SM4 5QN
Secretary NameMr Kevin Andrew Sadler
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address75 Lammas Avenue
Mitcham
Surrey
CR4 2LZ
Director NameNiall Alistair Strathdee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 1995)
RoleSales Director
Correspondence Address23 Marston Road
Thame
Oxfordshire
OX9 3YG
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameMr Ronald Michael Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed14 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

600 at £0.02Iron Mountain Europe LTD
66.67%
Ordinary A
300 at £0.02Iron Mountain Europe LTD
33.33%
Ordinary B

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Restoration by order of the court (4 pages)
26 February 2014Restoration by order of the court (4 pages)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Statement of capital on 10 January 2011
  • GBP 22.50
(4 pages)
10 January 2011Statement of capital on 10 January 2011
  • GBP 22.50
(4 pages)
5 January 2011Solvency statement dated 09/12/10 (1 page)
5 January 2011Statement by directors (1 page)
5 January 2011Resolutions
  • RES13 ‐ Share premium 09/12/2010
(2 pages)
5 January 2011Solvency statement dated 09/12/10 (1 page)
5 January 2011Statement by directors (1 page)
5 January 2011Resolutions
  • RES13 ‐ Share premium 09/12/2010
(2 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 May 2010Accounts made up to 31 October 2009 (5 pages)
18 May 2010Accounts made up to 31 October 2009 (5 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
2 November 2009Termination of appointment of Marc Duale as a director (1 page)
2 November 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
16 April 2009Director appointed mr peter eglinton (1 page)
16 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
15 April 2009Appointment terminated director thomas campbell (1 page)
17 March 2009Accounts made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Accounts made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Sec 137 and approve aact 28/01/2009
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Sec 137 and approve aact 28/01/2009
(2 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
5 September 2008Director appointed mr roderick day (1 page)
5 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
4 September 2008Appointment terminated director phillip price (1 page)
11 August 2008Accounts made up to 31 October 2007 (4 pages)
11 August 2008Accounts made up to 31 October 2007 (4 pages)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Appointment terminated secretary andrew fordham (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Accounts made up to 31 October 2006 (4 pages)
23 November 2006Accounts made up to 31 October 2006 (4 pages)
2 October 2006Auditor's resignation (1 page)
2 October 2006Auditor's resignation (1 page)
7 September 2006Full accounts made up to 31 October 2005 (9 pages)
7 September 2006Full accounts made up to 31 October 2005 (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
7 December 2005Full accounts made up to 31 October 2004 (9 pages)
7 December 2005Full accounts made up to 31 October 2004 (9 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
10 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (9 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 March 2004Full accounts made up to 30 April 2003 (11 pages)
4 March 2004Full accounts made up to 30 April 2003 (11 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2003Return made up to 01/12/03; full list of members (7 pages)
8 December 2003Return made up to 01/12/03; full list of members (7 pages)
6 June 2003Declaration of assistance for shares acquisition (8 pages)
6 June 2003Declaration of assistance for shares acquisition (8 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Declaration of assistance for shares acquisition (8 pages)
19 March 2003Declaration of assistance for shares acquisition (8 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
21 February 2003Full accounts made up to 30 April 2002 (9 pages)
21 February 2003Full accounts made up to 30 April 2002 (9 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 April 2001 (9 pages)
12 February 2002Full accounts made up to 30 April 2001 (9 pages)
14 December 2001Return made up to 01/12/01; full list of members (6 pages)
14 December 2001Return made up to 01/12/01; full list of members (6 pages)
26 July 2001Full accounts made up to 30 April 2000 (9 pages)
26 July 2001Full accounts made up to 30 April 2000 (9 pages)
14 December 2000Return made up to 01/12/00; full list of members (6 pages)
14 December 2000Return made up to 01/12/00; full list of members (6 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
29 December 1998Return made up to 01/12/98; no change of members (6 pages)
29 December 1998Return made up to 01/12/98; no change of members (6 pages)
25 November 1998Full accounts made up to 30 April 1998 (13 pages)
25 November 1998Full accounts made up to 30 April 1998 (13 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
21 January 1998Return made up to 01/12/97; full list of members (8 pages)
21 January 1998Return made up to 01/12/97; full list of members (8 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Particulars of mortgage/charge (5 pages)
10 March 1997Particulars of mortgage/charge (5 pages)
24 January 1997Return made up to 01/12/96; no change of members (4 pages)
24 January 1997Return made up to 01/12/96; no change of members (4 pages)
9 December 1996New director appointed (3 pages)
9 December 1996New director appointed (3 pages)
28 November 1996Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF (1 page)
28 November 1996Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF (1 page)
25 November 1996New director appointed (1 page)
25 November 1996New director appointed (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (3 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (3 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
23 October 1996Full accounts made up to 30 June 1996 (13 pages)
23 October 1996Full accounts made up to 30 June 1996 (13 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1996Return made up to 01/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 1996Return made up to 01/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995New secretary appointed;new director appointed (1 page)
10 October 1995New secretary appointed;new director appointed (1 page)
10 October 1995Secretary resigned;director resigned (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned;director resigned (1 page)
10 October 1995Director resigned (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (1 page)
10 October 1995New director appointed (1 page)
10 October 1995Director resigned (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
9 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the depository tramway path mitcham surrey CR4 4BD (1 page)
29 September 1995Registered office changed on 29/09/95 from: the depository tramway path mitcham surrey CR4 4BD (1 page)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Auditor's resignation (1 page)
20 September 1995Declaration of assistance for shares acquisition (4 pages)
20 September 1995Auditor's resignation (1 page)
20 September 1995Declaration of assistance for shares acquisition (4 pages)
19 September 1995Particulars of mortgage/charge (5 pages)
19 September 1995Particulars of mortgage/charge (5 pages)
15 September 1995Ad 08/09/95--------- £ si [email protected]=75 £ ic 15/90 (2 pages)
15 September 1995Ad 08/09/95--------- £ si [email protected]=75 £ ic 15/90 (2 pages)
13 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
23 September 1992Full accounts made up to 31 March 1992 (15 pages)
23 September 1992Full accounts made up to 31 March 1992 (15 pages)
8 July 1991Accounts made up to 31 March 1991 (13 pages)
8 July 1991Accounts made up to 31 March 1991 (13 pages)
14 December 1990Full accounts made up to 31 March 1990 (12 pages)
14 December 1990Full accounts made up to 31 March 1990 (12 pages)
26 March 1990Full accounts made up to 31 March 1989 (12 pages)
26 March 1990Full accounts made up to 31 March 1989 (12 pages)
8 March 1990S-div 31/10/88 (1 page)
8 March 1990S-div 31/10/88 (1 page)
8 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 April 1989Full accounts made up to 31 March 1988 (8 pages)
27 April 1989Full accounts made up to 31 March 1988 (8 pages)
21 April 1989Statement of affairs (2 pages)
21 April 1989Statement of affairs (2 pages)
12 March 1987Incorporation (14 pages)
12 March 1987Incorporation (14 pages)