Company NameCapital UK Self Storage Limited
Company StatusDissolved
Company Number05838971
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous Name1st Capital Self Storage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameTony Nightingill
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address12 Carew Close
Chafford Hundred
Grays
Essex
RM16 6RZ
Director NameMrs Pauline Linda Exley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Director NameGavin Exley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleContainer Salesman
Correspondence Address48 Foxhatch
Wickford
Essex
SS12 9RP
Secretary NameJennifer Frances Clarke
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Elmdon Road
South Ockendon
Essex
RM15 5BF
Director NameDebbie Sarah Brooker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Noak Hill Road
Romford
Essex
RM3 7LD
Secretary NameRelief Accounts Investigations Limited (Corporation)
StatusResigned
Appointed12 January 2007(7 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2008)
Correspondence AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered Address3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

100 at £1Pauline Exley
100.00%
Ordinary

Financials

Year2014
Net Worth£140,896
Cash£7,814
Current Liabilities£130,142

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
17 June 2013Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 17 June 2013 (1 page)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 July 2012Amended accounts made up to 30 June 2011 (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Debbie Brooker as a director (1 page)
8 June 2012Appointment of Mrs Pauline Exley as a director (2 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD United Kingdom on 17 April 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Debbie Sarah Brooker on 6 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Debbie Sarah Brooker on 6 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from devine house, 1299-1301 london road, leigh-on-sea essex SS9 2AD (1 page)
19 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 February 2008Company name changed 1ST capital self storage LIMITED\certificate issued on 13/02/08 (2 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
20 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
3 April 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
8 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 June 2006Incorporation (13 pages)