Company NameSpaceways Storage Services UK Ltd
Company StatusDissolved
Company Number09061458
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameJalapa UK Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Stephen David Alvan Riley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Ian James Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMr Guy-Louis De Le Vingne
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBelgian
StatusClosed
Appointed15 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4th Floor Oxford House
76 Oxford Street
London
W1D 1BS
Director NameMr David Fuchs
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMittelstr. 52
Berlin
10117
Director NameMr Robert Rebholz
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMittelstr. 52
Berlin
10117
Director NameMr Martin Twellmeyer
Date of BirthJune 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMittelstr. 52
Berlin
10117

Location

Registered Address4th Floor Oxford House
76 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Spaceways Uk Holding Sc Sp
74.96%
Ordinary
334 at £1Dmg Media Investments Limited
25.04%
Ordinary A

Financials

Year2014
Net Worth-£656,227
Cash£64,948
Current Liabilities£843,708

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Statement by Directors (1 page)
20 March 2017Solvency Statement dated 23/02/17 (1 page)
20 March 2017Solvency Statement dated 23/02/17 (1 page)
20 March 2017Statement by Directors (1 page)
20 March 2017Statement of capital on 20 March 2017
  • GBP 1,001
(3 pages)
20 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2017Statement of capital on 20 March 2017
  • GBP 1,001
(3 pages)
20 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,334
(6 pages)
1 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,334
(6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 August 2015Termination of appointment of Robert Rebholz as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of David Fuchs as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of Martin Twellmeyer as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of Robert Rebholz as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of Martin Twellmeyer as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of David Fuchs as a director on 16 July 2015 (1 page)
17 July 2015Appointment of Mr Guy-Louis De Le Vingne as a director on 15 July 2015 (2 pages)
17 July 2015Appointment of Mr Guy-Louis De Le Vingne as a director on 15 July 2015 (2 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,334
(8 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,334
(8 pages)
2 June 2015Appointment of Mr Ian James Marsh as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Ian James Marsh as a director on 11 May 2015 (2 pages)
4 March 2015Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on 4 March 2015 (1 page)
25 February 2015Appointment of Stephen David Alvan Riley as a director on 5 February 2015 (3 pages)
25 February 2015Appointment of Stephen David Alvan Riley as a director on 5 February 2015 (3 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
25 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,334
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,334
(4 pages)
25 February 2015Appointment of Stephen David Alvan Riley as a director on 5 February 2015 (3 pages)
25 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,334
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
29 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,000
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,000
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 1,000
(4 pages)
2 September 2014Company name changed jalapa uk LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
(3 pages)
2 September 2014Company name changed jalapa uk LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 500
(32 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 500
(32 pages)