Company NameDTC Classic Car Storage Ltd
Company StatusDissolved
Company Number07570375
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMark Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Farmhouse Drive
Oxshott
KT22 0EY
Director NameMr Paul Giuseppe Adrian De-Turris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Cottage Felcourt Road
Lingfield
Surrey
RH7 6NF
Director NameMr Paul Giuseppe Adrian De Turris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Cottage Felcourt Road
Lingfield
RH7 6NF

Location

Registered Address28 Breakfield
Ullswater Business Park
Coulsdon
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Mark Cooper
50.00%
Ordinary
1 at £1Paul Giuseppe Adrian De-turris
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,315
Cash£1,178
Current Liabilities£62,493

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 June 2011Appointment of Mr Mark Cooper as a director (2 pages)
14 June 2011Appointment of Mr Paul Giuseppe Adrian De-Turris as a director (2 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)