Company NameThe Storage & Processing Company Limited
Company StatusDissolved
Company Number05051609
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date16 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Star
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Ramsden Road
Friern Barnet
London
N11 3JE
Secretary NameMichael Dean Strubel
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Northiam
Woodside Road
London
N12 7ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Liquidators statement of receipts and payments to 7 February 2008 (5 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 February 2008 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 February 2008 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 7 February 2008 (5 pages)
21 February 2007Appointment of a voluntary liquidator (1 page)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2007Statement of affairs (5 pages)
21 February 2007Statement of affairs (5 pages)
21 February 2007Appointment of a voluntary liquidator (1 page)
6 February 2007Registered office changed on 06/02/07 from: steinberg platt, 643 watford way mill hill london NW7 3JR (1 page)
6 February 2007Registered office changed on 06/02/07 from: steinberg platt, 643 watford way mill hill london NW7 3JR (1 page)
10 May 2006Registered office changed on 10/05/06 from: 12A ramsden road friern barnet london N11 3JE (1 page)
10 May 2006Registered office changed on 10/05/06 from: 12A ramsden road friern barnet london N11 3JE (1 page)
2 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 December 2005Accounts made up to 28 February 2005 (1 page)
28 February 2005Return made up to 20/02/05; full list of members (6 pages)
28 February 2005Return made up to 20/02/05; full list of members (6 pages)
4 March 2004Registered office changed on 04/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 8/10 stamford hill london N16 6XZ (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
20 February 2004Incorporation (15 pages)
20 February 2004Incorporation (15 pages)