Company NameCentral London Storage Limited
Company StatusDissolved
Company Number02588084
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameCentral London Self Storage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Thomas Cockbill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Farm Moles Lane
Seaton
Oakham
Leicestershire
LE15 9HY
Director NameChristopher Christou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrethren Farm House
6 Mill Street Harbury
Leamington Spa
Warwickshire
CV33 9HR
Secretary NamePanicos Florides
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodend Gardens
Enfield
Middlesex
EN2 7NE
Secretary NameTom Toby Gronau
NationalityBritish
StatusResigned
Appointed10 May 1993(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 March 2013)
RoleSales Director
Correspondence AddressThe Old Mill House
79 Villiers Road
Kingston Upon Thames
KT1 3AW
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address64 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

51 at £1Christopher Christou
51.00%
Ordinary
49 at £1Kay Sylvia Lawrence
49.00%
Ordinary

Financials

Year2014
Net Worth£27,492
Cash£11,151
Current Liabilities£40,731

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (4 pages)
29 January 2014Application to strike the company off the register (4 pages)
17 April 2013Termination of appointment of Tom Gronau as a secretary (2 pages)
17 April 2013Termination of appointment of Christopher Christou as a director (2 pages)
17 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (4 pages)
17 April 2013Appointment of Simon Thomas Cockbill as a director (3 pages)
17 April 2013Appointment of Simon Thomas Cockbill as a director (3 pages)
17 April 2013Termination of appointment of Tom Gronau as a secretary (2 pages)
17 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (4 pages)
17 April 2013Termination of appointment of Christopher Christou as a director (2 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Director's details changed for Christopher Christou on 1 September 2011 (2 pages)
11 October 2011Director's details changed for Christopher Christou on 1 September 2011 (2 pages)
11 October 2011Director's details changed for Christopher Christou on 1 September 2011 (2 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 6 April 2010 (1 page)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Christopher Christou on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Christopher Christou on 1 October 2009 (2 pages)
6 April 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 6 April 2010 (1 page)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Christopher Christou on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Director's details changed for Christopher Christou on 15 September 2009 (2 pages)
16 October 2009Director's details changed for Christopher Christou on 15 September 2009 (2 pages)
15 April 2009Return made up to 03/03/09; full list of members (3 pages)
15 April 2009Return made up to 03/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 03/03/08; full list of members (3 pages)
12 May 2008Director's change of particulars / christopher christou / 01/05/2008 (1 page)
12 May 2008Return made up to 03/03/08; full list of members (3 pages)
12 May 2008Director's change of particulars / christopher christou / 01/05/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Registered office changed on 12/07/07 from: 64 clarendon road watford herts WD17 1DA (1 page)
12 July 2007Registered office changed on 12/07/07 from: 64 clarendon road watford herts WD17 1DA (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
11 July 2007Registered office changed on 11/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
11 July 2007Return made up to 03/03/07; full list of members (2 pages)
11 July 2007Return made up to 03/03/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 03/03/06; full list of members (6 pages)
7 June 2006Return made up to 03/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 03/03/05; full list of members (6 pages)
29 March 2005Return made up to 03/03/05; full list of members (6 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004Registered office changed on 01/07/04 from: 112 sutton court sutton court road london W4 3EE (1 page)
1 July 2004Registered office changed on 01/07/04 from: 112 sutton court sutton court road london W4 3EE (1 page)
23 March 2004Return made up to 03/03/04; full list of members (6 pages)
23 March 2004Return made up to 03/03/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 March 2003Return made up to 03/03/03; full list of members (6 pages)
9 March 2003Return made up to 03/03/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 March 2000 (9 pages)
5 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
13 April 1999Return made up to 04/03/99; full list of members (6 pages)
13 April 1999Return made up to 04/03/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 September 1998Registered office changed on 25/09/98 from: 48 sutton court sutton court road chiswick london W4 3JE (1 page)
25 September 1998Registered office changed on 25/09/98 from: 48 sutton court sutton court road chiswick london W4 3JE (1 page)
24 February 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
6 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Full accounts made up to 31 March 1996 (9 pages)
20 December 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
14 March 1995Return made up to 04/03/95; full list of members (6 pages)
14 March 1995Return made up to 04/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 May 1993Full accounts made up to 31 March 1992 (11 pages)
11 May 1993Full accounts made up to 31 March 1992 (11 pages)
4 March 1991Incorporation (13 pages)
4 March 1991Incorporation (13 pages)