ALEXANDER'S SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER'S SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06439470

Incorporation date

28/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon14/01/2025
Final Gazette dissolved following liquidation
dot icon14/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2024
Liquidators' statement of receipts and payments to 2024-04-28
dot icon08/01/2024
Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-08
dot icon10/06/2023
Termination of appointment of Alexander Grice as a director on 2023-05-25
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon11/05/2021
Statement of affairs
dot icon11/05/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Resolutions
dot icon11/05/2021
Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2021-05-11
dot icon26/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon02/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon27/11/2020
Current accounting period shortened from 2019-11-28 to 2019-11-27
dot icon13/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon09/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/02/2018
Registration of charge 064394700001, created on 2018-01-26
dot icon25/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon23/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon04/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Dawn Mace as a secretary
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/01/2010
Director's details changed for Alexander Grice on 2010-01-08
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/03/2009
Return made up to 28/11/08; full list of members
dot icon17/01/2008
New director appointed
dot icon27/12/2007
New secretary appointed
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
Director resigned
dot icon28/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
28/11/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. DIRECTORS LIMITED
Corporate Director
27/11/2007 - 27/11/2007
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
27/11/2007 - 27/11/2007
1171
Mace, Dawn
Secretary
27/11/2007 - 29/06/2011
-
Grice, Alexander
Director
28/11/2007 - 25/05/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALEXANDER'S SELF STORAGE LIMITED

ALEXANDER'S SELF STORAGE LIMITED is an(a) Dissolved company incorporated on 28/11/2007 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER'S SELF STORAGE LIMITED?

toggle

ALEXANDER'S SELF STORAGE LIMITED is currently Dissolved. It was registered on 28/11/2007 and dissolved on 14/01/2025.

Where is ALEXANDER'S SELF STORAGE LIMITED located?

toggle

ALEXANDER'S SELF STORAGE LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does ALEXANDER'S SELF STORAGE LIMITED do?

toggle

ALEXANDER'S SELF STORAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALEXANDER'S SELF STORAGE LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved following liquidation.