London
W6 9NR
Director Name | Mr Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stowting House London Road Ascot Berkshire SL5 7EG |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Director Name | James Pringle Jack |
---|---|
Date of Birth | May 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Storage |
Correspondence Address | 16 Glencairn Crescent Edinburgh EH12 5BT Scotland |
Secretary Name | Charles Edward Van Der Noot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Telecoms |
Correspondence Address | 40 Wandsworth Bridge Road Wandsworth London SW6 2TH |
Secretary Name | Linda Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2007) |
Role | Accountant |
Correspondence Address | 22 Balmoral Gardens Livingston West Lothian EH54 9EX Scotland |
Director Name | Mr Simon Squair Hodgson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Grosvenor Crescent Edinburgh EH12 5EL Scotland |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Courance Lockerbie Dumfrieshire DG11 1TP Scotland |
Secretary Name | Hannah Louise Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Flat 2 61 Ferndale Road, Clapham London SW4 7RL |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 2003) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
27 January 2007 | New director appointed (13 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: c/o able self storage LIMITED westfield road peterborough PE3 9TB (1 page) |
27 January 2007 | New director appointed (5 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (2 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (6 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members
|
12 August 2003 | Accounts for a dormant company made up to 19 April 2003 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: able self storage LTD westfield road peterborough cambridgeshire PE3 9TB (1 page) |
6 June 2003 | Accounting reference date extended from 19/04/04 to 30/09/04 (1 page) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | New secretary appointed (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
8 January 2003 | Return made up to 30/10/02; full list of members; amend (6 pages) |
3 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 19 April 2002 (2 pages) |
20 May 2002 | Return made up to 20/10/01; full list of members (5 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
9 November 2001 | Accounting reference date extended from 31/10/01 to 19/04/02 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 1346 high road whetstone londonj N20 9HJ (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |