Company NameBuxtons Self Storage Limited
DirectorJulia Anne Sealy Buxton
Company StatusDissolved
Company Number03840499
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameSpeed 7906 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulia Anne Sealy Buxton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address9 Mill Plat
Old Isleworth
Middlesex
TW7 6DY
Secretary NameMr Martyn Friend
NationalityBritish
StatusCurrent
Appointed27 September 1999(2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mill Plat
Old Isleworth
Middlesex
TW7 6DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,812
Cash£2
Current Liabilities£33,725

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Appointment of a voluntary liquidator (1 page)
20 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2002Statement of affairs (6 pages)
30 October 2002Registered office changed on 30/10/02 from: wettern house 56 dingwall road croydon CR0 0XH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 8-10 south street epsom surrey KT18 7PF (1 page)
2 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 October 2001Return made up to 13/09/01; full list of members (6 pages)
3 July 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 February 2001Registered office changed on 08/02/01 from: williams & co 1A high street epsom surrey KT19 8DA (1 page)
25 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Memorandum and Articles of Association (15 pages)
13 October 1999New secretary appointed (2 pages)
7 October 1999Company name changed speed 7906 LIMITED\certificate issued on 08/10/99 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (20 pages)