Company NameShort Term Storage Solutions Limited
Company StatusDissolved
Company Number06657417
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date4 November 2014 (9 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 NameMs Esther Lieblich
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration5 years, 3 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Garrick Avenue
London
NW11 9AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Esther Lieblich
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,710
Cash£1,175
Current Liabilities£2,885

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
4 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 November 2013Liquidators' statement of receipts and payments to 5 September 2013 (9 pages)
7 November 2013Liquidators statement of receipts and payments to 5 September 2013 (9 pages)
7 November 2013Liquidators statement of receipts and payments to 5 September 2013 (9 pages)
7 November 2013Liquidators' statement of receipts and payments to 5 September 2013 (9 pages)
3 June 2013Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 June 2013 (1 page)
21 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 September 2012Statement of affairs with form 4.19 (4 pages)
21 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2012Statement of affairs with form 4.19 (4 pages)
21 September 2012Appointment of a voluntary liquidator (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Director's details changed for Ms Esther Lieblich on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Ms Esther Lieblich on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(3 pages)
7 September 2011Director's details changed for Ms Esther Lieblich on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2010Director's details changed for Ms Esther Lieblich on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Ms Esther Lieblich on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Ms Esther Lieblich on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 May 2010Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Appointment of Ms Esther Lieblich as a director (2 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
20 October 2009Appointment of Ms Esther Lieblich as a director (2 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
14 October 2009Termination of appointment of Form 10 Directors Fd Ltd as a director (1 page)
14 October 2009Termination of appointment of Form 10 Directors Fd Ltd as a director (1 page)
28 July 2008Incorporation (9 pages)
28 July 2008Incorporation (9 pages)