Company NameRed Self Storage.com Limited
Company StatusDissolved
Company Number04249595
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameStudio Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Brian Kirby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
Director NameCarlie Margaret Russell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address236 Shepherds Lane
Dartford
Kent
DA1 2PW
Secretary NameMartin Dawkins
NationalityBritish
StatusResigned
Appointed28 February 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address4 Silverdale Road
Petts Wood
Kent
BR5 1NJ
Director NameMr Christopher Brian Kirby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameMr Frank Ankrah
NationalityBritish
StatusResigned
Appointed24 November 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62
Allenby Road
Thamesmead
London
SE28 0BN
Director NameAllison Jane Kirby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered AddressThe Malthouse Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Indelible Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2014Annual return made up to 10 July 2013
Statement of capital on 2014-01-21
  • GBP 1
(14 pages)
21 January 2014Administrative restoration application (3 pages)
21 January 2014Annual return made up to 10 July 2013
Statement of capital on 2014-01-21
  • GBP 1
(14 pages)
21 January 2014Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2014Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 January 2014Administrative restoration application (3 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mr Chris Kirby on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Chris Kirby on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
19 July 2011Appointment of Mr Chris Kirby as a director (2 pages)
19 July 2011Appointment of Mr Chris Kirby as a director (2 pages)
19 July 2011Termination of appointment of Allison Kirby as a director (1 page)
19 July 2011Termination of appointment of Allison Kirby as a director (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 February 2011Appointment of Allison Jane Kirby as a director (2 pages)
7 February 2011Termination of appointment of Christopher Kirby as a director (1 page)
7 February 2011Termination of appointment of Christopher Kirby as a director (1 page)
7 February 2011Appointment of Allison Jane Kirby as a director (2 pages)
27 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 August 2009Appointment terminated secretary frank ankrah (1 page)
10 August 2009Appointment terminated secretary frank ankrah (1 page)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from, 12 kent house, 19 bourne road, bexley, kent, DA5 1LR (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 12 kent house, 19 bourne road, bexley, kent, DA5 1LR (1 page)
24 September 2008Return made up to 10/07/08; full list of members (3 pages)
24 September 2008Return made up to 10/07/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 September 2008Registered office changed on 09/09/2008 from, c/o vantis PLC, 82 saint john street, london, EC1M 4JN (1 page)
9 September 2008Registered office changed on 09/09/2008 from, c/o vantis PLC, 82 saint john street, london, EC1M 4JN (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2007Return made up to 10/07/07; full list of members (2 pages)
17 September 2007Return made up to 10/07/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
6 December 2006Secretary resigned (2 pages)
6 December 2006Secretary resigned (2 pages)
19 October 2006Amended accounts made up to 31 December 2004 (12 pages)
19 October 2006Amended accounts made up to 31 December 2004 (12 pages)
10 July 2006Return made up to 10/07/06; full list of members (2 pages)
10 July 2006Return made up to 10/07/06; full list of members (2 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
5 October 2005Return made up to 10/07/05; full list of members (2 pages)
5 October 2005Return made up to 10/07/05; full list of members (2 pages)
27 June 2005Accounts made up to 31 December 2004 (1 page)
27 June 2005Accounts made up to 31 December 2004 (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
26 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 April 2005Return made up to 10/07/04; full list of members (2 pages)
21 April 2005Return made up to 10/07/04; full list of members (2 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
14 November 2003Company name changed studio ventures LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed studio ventures LIMITED\certificate issued on 14/11/03 (2 pages)
10 September 2003Accounts made up to 31 July 2003 (1 page)
10 September 2003Accounts made up to 31 July 2003 (1 page)
10 September 2003Accounts made up to 31 July 2002 (1 page)
10 September 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Accounts made up to 31 July 2002 (1 page)
7 December 2002Registered office changed on 07/12/02 from: onega house, 112 main road, sidcup, kent DA14 6NE (1 page)
7 December 2002Registered office changed on 07/12/02 from: onega house, 112 main road, sidcup, kent DA14 6NE (1 page)
20 November 2002Return made up to 10/07/02; full list of members (6 pages)
20 November 2002Return made up to 10/07/02; full list of members (6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: charlbury house, 186 charlbury crescent, birmingham, B26 2LG (1 page)
9 March 2002Registered office changed on 09/03/02 from: charlbury house, 186 charlbury crescent, birmingham, B26 2LG (1 page)
10 July 2001Incorporation (13 pages)
10 July 2001Incorporation (13 pages)