Company NameThe Storage Depot (Molesey) Limited
Company StatusDissolved
Company Number04179052
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesSafe Secure Storage Limited and 1st Storage Depot Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusClosed
Appointed10 July 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Jonathan Everett Hood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
Summertown
Oxford
Oxfordshire
OX2 7PY
Director NameMr Rohan Brainerd Muir Masson Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Street
London
SW7 2NG
Secretary NameMr Jonathan Everett Hood
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
Summertown
Oxford
Oxfordshire
OX2 7PY
Director NameMr Hugh Stanley Keith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameMr Simon Robert Alexander Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Louisville Road
London
SW17 8RU
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.thestoragedepot.biz

Location

Registered AddressMomentous Relocation Limited Unit 29 Commercial Way
Abbey Road
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 July 2002Delivered on: 2 August 2002
Satisfied on: 6 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a unit 36 central avenue east molesey surrey t/n SY91556 and SY471874. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2002Delivered on: 11 July 2002
Satisfied on: 6 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 January 2015Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ United Kingdom to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ United Kingdom to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015 (1 page)
4 November 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(14 pages)
4 November 2014Administrative restoration application (3 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 November 2014Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(14 pages)
4 November 2014Administrative restoration application (3 pages)
4 November 2014Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(14 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
4 November 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(14 pages)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2012Solvency statement dated 31/05/12 (1 page)
2 July 2012Solvency statement dated 31/05/12 (1 page)
2 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100,000
(4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100,000
(4 pages)
9 March 2012Termination of appointment of Paul Evans as a director (1 page)
9 March 2012Termination of appointment of Paul Evans as a director (1 page)
10 February 2012Registered office address changed from , Interdean, Central Way, Park Royal, London, NW10 7XW to C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from , Interdean, Central Way, Park Royal, London, NW10 7XW to C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 February 2012 (1 page)
18 May 2011Full accounts made up to 30 September 2010 (14 pages)
18 May 2011Full accounts made up to 30 September 2010 (14 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 March 2011Full accounts made up to 30 September 2009 (14 pages)
28 March 2011Full accounts made up to 30 September 2009 (14 pages)
28 February 2011Termination of appointment of Rohan Masson Taylor as a director (1 page)
28 February 2011Termination of appointment of Rohan Masson Taylor as a director (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
10 February 2009Return made up to 14/03/08; full list of members (4 pages)
10 February 2009Return made up to 14/03/08; full list of members (4 pages)
31 October 2008Full accounts made up to 30 September 2007 (14 pages)
31 October 2008Full accounts made up to 30 September 2007 (14 pages)
23 April 2008Full accounts made up to 30 September 2006 (14 pages)
23 April 2008Full accounts made up to 30 September 2006 (14 pages)
19 August 2007Return made up to 14/03/07; full list of members (7 pages)
19 August 2007Return made up to 14/03/07; full list of members (7 pages)
29 June 2007Full accounts made up to 30 September 2005 (14 pages)
29 June 2007Full accounts made up to 30 September 2005 (14 pages)
26 February 2007Registered office changed on 26/02/07 from: unit 4 brent trading estate 390 north circular road london NW10 0JF (1 page)
26 February 2007Registered office changed on 26/02/07 from: unit 4 brent trading estate, 390 north circular road, london, NW10 0JF (1 page)
7 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
3 June 2005Full accounts made up to 30 September 2004 (12 pages)
3 June 2005Full accounts made up to 30 September 2004 (12 pages)
16 May 2005Full accounts made up to 30 September 2003 (12 pages)
16 May 2005Full accounts made up to 30 September 2003 (12 pages)
11 April 2005Return made up to 14/03/05; full list of members (8 pages)
11 April 2005Return made up to 14/03/05; full list of members (8 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
23 July 2004Return made up to 14/03/04; full list of members (11 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Return made up to 14/03/04; full list of members (11 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
12 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
9 June 2004Company name changed 1ST storage depot LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed 1ST storage depot LIMITED\certificate issued on 09/06/04 (2 pages)
7 June 2004Registered office changed on 07/06/04 from: cadogan house 239 acton lane london NW10 7NP (1 page)
7 June 2004Registered office changed on 07/06/04 from: cadogan house, 239 acton lane, london, NW10 7NP (1 page)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
29 July 2003Return made up to 14/03/03; full list of members (9 pages)
29 July 2003Return made up to 14/03/03; full list of members (9 pages)
26 June 2003Nc inc already adjusted 29/07/02 (2 pages)
26 June 2003Nc inc already adjusted 29/07/02 (2 pages)
26 June 2003Ad 29/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Ad 29/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
22 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
16 July 2002Return made up to 14/03/02; full list of members (5 pages)
16 July 2002Return made up to 14/03/02; full list of members (5 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (3 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (3 pages)
1 July 2002New director appointed (2 pages)
26 June 2002Company name changed safe secure storage LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed safe secure storage LIMITED\certificate issued on 26/06/02 (2 pages)
14 March 2001Incorporation (18 pages)
14 March 2001Incorporation (18 pages)