Company NameStorage Matters Limited
Company StatusDissolved
Company Number04012349
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Card
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(4 years after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Minsterley Avenue
Sunbury On Thames
Middlesex
TW17 8QT
Director NameMr Christian Irwin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(4 years after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lyon Road
Crowthorne
Berkshire
RG45 6RT
Secretary NameDavid Card
NationalityBritish
StatusClosed
Appointed25 June 2004(4 years after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Minsterley Avenue
Sunbury On Thames
Middlesex
TW17 8QT
Director NameMr Gary Edward Russell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleImport/Export
Country of ResidenceEngland
Correspondence AddressGunstock Farm
Northside Lane, Bishops Sutton
Alresford
Hants
SO24 9SR
Secretary NameMr Michael Kenneth Greenwood
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glorney Mead
Badshot Lea
Farnham
Surrey
GU9 9NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Cypress Court Harris Way
Sunbury-On-Thames
Middlesex
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 April 2007Registered office changed on 04/04/07 from: 257 staines road west sunbury on thames middlesex TW15 1RT (1 page)
31 July 2006Return made up to 12/06/06; full list of members; amend (8 pages)
27 June 2006Return made up to 12/06/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: c/o m k greenwood & company mm house 3-7 wyndham street aldershot hampshire GU12 4NY (1 page)
30 June 2004New secretary appointed;new director appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (1 page)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 June 2004Ad 10/06/04--------- £ si 29999@1 (2 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 12/06/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 October 2002Registered office changed on 09/10/02 from: unit 5K blacknest industrial park blacknest alton hampshire GU34 4PX (1 page)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 September 2001Registered office changed on 07/09/01 from: 29 east street farnham surrey GU9 7SW (1 page)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000Incorporation (17 pages)