CAR STORAGE LONDON LIMITED

Register to unlock more data on OkredoRegister

CAR STORAGE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02867341

Incorporation date

29/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon19/05/2024
Final Gazette dissolved following liquidation
dot icon19/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Appointment of a voluntary liquidator
dot icon08/06/2023
Registered office address changed from 58 Southway London N20 8DB England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2023-06-08
dot icon08/06/2023
Statement of affairs
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2020-10-29 with updates
dot icon26/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Appointment of Mr David Harris as a director on 2020-06-01
dot icon31/03/2020
Termination of appointment of David Harris as a director on 2020-03-31
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon29/10/2017
Cessation of Graham Maurice Perry as a person with significant control on 2017-04-24
dot icon18/05/2017
Appointment of Mr Ronald John Sandford as a director on 2017-05-17
dot icon20/02/2017
Termination of appointment of Ronald John Sandford as a director on 2017-02-20
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/07/2016
Amended micro company accounts made up to 2014-03-31
dot icon30/01/2016
Micro company accounts made up to 2015-03-31
dot icon26/01/2016
Registered office address changed from C/O Graham Perry Buckingham House East Buckingham Parade, the Broadway Stanmore Middlesex HA7 4EB to 58 Southway London N20 8DB on 2016-01-26
dot icon26/01/2016
Termination of appointment of Graham Maurice Perry as a director on 2016-01-26
dot icon12/01/2016
Appointment of Mr Ronald John Sandford as a director on 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon05/06/2015
Appointment of Mr Ronald John Sandford as a secretary on 2012-04-01
dot icon30/03/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon05/12/2012
Director's details changed for David Harris on 2012-12-01
dot icon05/12/2012
Director's details changed for Mr Graham Maurice Perry on 2012-12-01
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon25/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2012
Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2012-06-20
dot icon01/06/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon17/02/2011
Director's details changed for David Harris on 2010-09-24
dot icon17/02/2011
Director's details changed for Mr Graham Maurice Perry on 2010-09-24
dot icon17/02/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon13/08/2009
Appointment terminated secretary graham perry
dot icon12/08/2009
Director appointed mr graham maurice perry
dot icon19/12/2008
Return made up to 29/10/08; full list of members
dot icon17/12/2008
Location of register of members
dot icon09/12/2008
Appointment terminated director graham perry
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Registered office changed on 17/10/2008 from, 37 stanmore hill, stanmore, middlesex, HA7 3DS
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 29/10/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2007
Director resigned
dot icon20/11/2006
Return made up to 29/10/06; full list of members
dot icon07/02/2006
Return made up to 29/10/05; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Particulars of mortgage/charge
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Certificate of change of name
dot icon17/11/2004
Return made up to 29/10/04; full list of members
dot icon28/10/2004
Registered office changed on 28/10/04 from: 64 cricklewood broadway, london, NW2 3EP
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Registered office changed on 11/12/03 from: buckingham house east, the broadway, stanmore, middlesex HA7 4EB
dot icon07/11/2003
Return made up to 29/10/03; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2003
Registered office changed on 16/07/03 from: 3 old lodge way, stanmore, middlesex HA7 3AR
dot icon12/11/2002
Return made up to 29/10/02; full list of members
dot icon02/09/2002
Return made up to 29/10/01; full list of members
dot icon27/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon07/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon26/01/2002
Total exemption full accounts made up to 1999-12-31
dot icon23/05/2001
Registered office changed on 23/05/01 from: 2 bloomsbury street, london, WC1B 3ST
dot icon10/04/2001
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 29/10/00; full list of members
dot icon27/07/2000
New director appointed
dot icon21/03/2000
Full accounts made up to 1998-12-31
dot icon04/11/1999
Return made up to 29/10/99; full list of members
dot icon06/04/1999
Full accounts made up to 1997-12-31
dot icon03/12/1998
Return made up to 29/10/98; full list of members
dot icon06/10/1998
Location of register of members
dot icon06/10/1998
Registered office changed on 06/10/98 from: hobson house, 155 gower street, london, WC1E 6BJ
dot icon13/01/1998
Full accounts made up to 1996-12-31
dot icon07/11/1997
Return made up to 29/10/97; no change of members
dot icon21/11/1996
Return made up to 29/10/96; full list of members
dot icon11/07/1996
Full accounts made up to 1994-12-31
dot icon16/04/1996
Compulsory strike-off action has been discontinued
dot icon12/04/1996
Return made up to 29/10/95; full list of members
dot icon09/04/1996
First Gazette notice for compulsory strike-off
dot icon21/04/1995
Return made up to 29/10/94; full list of members
dot icon06/04/1995
Director resigned;new director appointed
dot icon03/11/1994
Accounting reference date extended from 31/10 to 31/12
dot icon03/11/1994
Ad 19/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1993
New secretary appointed;director resigned;new director appointed
dot icon09/12/1993
Secretary resigned;new director appointed
dot icon09/12/1993
Registered office changed on 09/12/93 from: 83 leonard street, london, EC2A 4QS
dot icon29/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.56K
-
0.00
-
-
2022
3
23.03K
-
0.00
-
-
2022
3
23.03K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

23.03K £Descended-2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David
Director
01/06/2020 - Present
5
Sandford, Ronald John
Director
17/05/2017 - Present
5
Sandford, Ronald John
Secretary
01/04/2012 - Present
-

Persons with Significant Control

2
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 CAR STORAGE LONDON LIMITED

CAR STORAGE LONDON LIMITED is an(a) Dissolved company incorporated on 29/10/1993 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR STORAGE LONDON LIMITED?

toggle

CAR STORAGE LONDON LIMITED is currently Dissolved. It was registered on 29/10/1993 and dissolved on 19/05/2024.

Where is CAR STORAGE LONDON LIMITED located?

toggle

CAR STORAGE LONDON LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does CAR STORAGE LONDON LIMITED do?

toggle

CAR STORAGE LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAR STORAGE LONDON LIMITED have?

toggle

CAR STORAGE LONDON LIMITED had 3 employees in 2022.

What is the latest filing for CAR STORAGE LONDON LIMITED?

toggle

The latest filing was on 19/05/2024: Final Gazette dissolved following liquidation.