Company NameStorepoint Storage Services Limited
DirectorPaul Stephen Fiander
Company StatusDissolved
Company Number04162112
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NameBondco 853 Limited

Directors

Director NamePaul Stephen Fiander
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchdown
Stoke Row
Henley On Thames
Oxfordshire
RG9 5PA
Secretary NameMr Michael Gallagher
NationalityBritish
StatusCurrent
Appointed08 March 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Eton Wick Road
Eton Wick
Windsor
Berkshire
SL4 6NQ
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressRsm Robson Rhodes
3-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (6 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Registered office changed on 29/10/02 from: unit 7 the business centre molly millars lane wokingham berkshire RG41 2QZ (1 page)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Statement of affairs (6 pages)
30 March 2001New director appointed (3 pages)
30 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
15 March 2001Director resigned (1 page)
14 March 2001Company name changed bondco 853 LIMITED\certificate issued on 14/03/01 (2 pages)
16 February 2001Incorporation (25 pages)