Company NameZulu Self Storage Properties Limited
Company StatusDissolved
Company Number03167791
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameAbacus Self Storage Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(2 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 11 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusClosed
Appointed27 August 1998(2 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(13 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 11 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameNicholas Soskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Bute Street
London
SW7 3EY
Secretary NameMr Nicholas Andrew Mackley
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byng Road
Barnet
Hertfordshire
EN5 4NR
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2006)
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH

Contact

Websitecaledonia.com

Location

Registered Address2nd Floor
Stratton House, 5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

190 at £1Caledonia Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 190
(5 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 190
(5 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 190
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 190
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 190
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 190
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 190
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 190
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Statement of company's objects (2 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 December 2009Termination of appointment of a director (1 page)
18 December 2009Termination of appointment of a director (1 page)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
17 December 2009Appointment of Mr Paul Martin Whiteley as a director (2 pages)
19 August 2009Full accounts made up to 31 March 2009 (12 pages)
19 August 2009Full accounts made up to 31 March 2009 (12 pages)
25 June 2009Gbp ic 2000000/1999190\19/03/09\gbp sr 810@1=810\ (1 page)
25 June 2009Gbp ic 2000000/1999190\19/03/09\gbp sr 810@1=810\ (1 page)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Resolutions
  • RES13 ‐ Repurchase agreement 19/03/2009
(2 pages)
24 March 2009Resolutions
  • RES13 ‐ Repurchase agreement 19/03/2009
(2 pages)
11 March 2009Conso (1 page)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re bonus shares / consolidation 27/02/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re bonus shares / consolidation 27/02/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Statement by directors (1 page)
11 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 27/02/2009
(2 pages)
11 March 2009Solvency statement dated 27/02/09 (1 page)
11 March 2009Memorandum of capital - processed 11/03/09 (1 page)
11 March 2009Ad 27/02/09\gbp si 999999@1=999999\gbp ic 1000001/2000000\ (2 pages)
11 March 2009Statement by directors (1 page)
11 March 2009Conso (1 page)
11 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 27/02/2009
(2 pages)
11 March 2009Memorandum of capital - processed 11/03/09 (1 page)
11 March 2009Nc inc already adjusted 27/02/09 (1 page)
11 March 2009Nc inc already adjusted 27/02/09 (1 page)
11 March 2009Solvency statement dated 27/02/09 (1 page)
11 March 2009Ad 27/02/09\gbp si 999999@1=999999\gbp ic 1000001/2000000\ (2 pages)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Section 175 comp act 17/09/2008
(1 page)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 05/03/08; full list of members (3 pages)
4 April 2008Return made up to 05/03/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 pages)
18 April 2007Return made up to 05/03/07; full list of members (2 pages)
18 April 2007Return made up to 05/03/07; full list of members (2 pages)
18 December 2006Nc inc already adjusted 01/12/06 (2 pages)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Ad 01/12/06--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
18 December 2006Nc inc already adjusted 01/12/06 (2 pages)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Ad 01/12/06--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
16 October 2006New director appointed (6 pages)
16 October 2006New director appointed (6 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 05/03/06; full list of members (5 pages)
16 March 2006Return made up to 05/03/06; full list of members (5 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 05/03/05; full list of members (5 pages)
11 April 2005Return made up to 05/03/05; full list of members (5 pages)
5 October 2004Full accounts made up to 31 March 2004 (9 pages)
5 October 2004Full accounts made up to 31 March 2004 (9 pages)
19 March 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Return made up to 05/03/04; full list of members (5 pages)
19 March 2004Return made up to 05/03/04; full list of members (5 pages)
19 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (9 pages)
1 February 2004Full accounts made up to 31 March 2003 (9 pages)
25 March 2003Return made up to 05/03/03; full list of members (5 pages)
25 March 2003Return made up to 05/03/03; full list of members (5 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas moore street london E1W 1YB (1 page)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas moore street london E1W 1YB (1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Company name changed abacus self storage properties l imited\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed abacus self storage properties l imited\certificate issued on 09/04/01 (2 pages)
28 March 2001Return made up to 05/03/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
28 March 2001Registered office changed on 28/03/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
28 March 2001Return made up to 05/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
23 March 2000Return made up to 05/03/00; full list of members (12 pages)
23 March 2000Return made up to 05/03/00; full list of members (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
18 March 1999Return made up to 05/03/99; full list of members (12 pages)
18 March 1999Return made up to 05/03/99; full list of members (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: abacus house 207/211 the vale acton london W3 7QS (1 page)
2 September 1998Registered office changed on 02/09/98 from: abacus house 207/211 the vale acton london W3 7QS (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (2 pages)
2 September 1998Secretary resigned (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (3 pages)
11 August 1998New director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 April 1997Return made up to 05/03/97; full list of members (6 pages)
8 April 1997Return made up to 05/03/97; full list of members (6 pages)
20 January 1997Auditor's resignation (1 page)
20 January 1997Auditor's resignation (1 page)
7 November 1996Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
7 November 1996Accounting reference date shortened from 31/03/97 to 31/03/96 (1 page)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996Incorporation (19 pages)
5 March 1996Incorporation (19 pages)