DOCUMENT STORAGE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

DOCUMENT STORAGE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02109452

Incorporation date

11/03/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cottons Centre 3rd Floor, Tooley Street, London SE1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon25/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2014
Restoration by order of the court
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon22/02/2011
Application to strike the company off the register
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/01/2011
Statement of capital on 2011-01-10
dot icon04/01/2011
Solvency statement dated 09/12/10
dot icon04/01/2011
Statement by directors
dot icon04/01/2011
Resolutions
dot icon13/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon17/05/2010
Accounts made up to 2009-10-31
dot icon24/03/2010
Resolutions
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon01/11/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon01/11/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon01/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon01/11/2009
Termination of appointment of Marc Duale as a director
dot icon01/11/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon15/04/2009
Director appointed mr peter eglinton
dot icon14/04/2009
Appointment terminated director thomas campbell
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Accounts made up to 2008-10-31
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon16/02/2009
Appointment terminated secretary joseph lyon
dot icon16/02/2009
Secretary appointed mr christopher david george thomas
dot icon04/09/2008
Director appointed mr roderick day
dot icon03/09/2008
Appointment terminated director phillip price
dot icon03/09/2008
Director's change of particulars / thomas campbell / 04/09/2008
dot icon10/08/2008
Accounts made up to 2007-10-31
dot icon23/04/2008
Secretary appointed mr joseph lyon
dot icon23/04/2008
Appointment terminated secretary andrew fordham
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Accounts made up to 2006-10-31
dot icon01/10/2006
Auditor's resignation
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Secretary resigned;director resigned
dot icon31/01/2006
New secretary appointed
dot icon06/12/2005
Full accounts made up to 2004-10-31
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon19/12/2004
Return made up to 01/12/04; full list of members
dot icon16/08/2004
Director resigned
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon07/04/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned;director resigned
dot icon30/03/2004
Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH
dot icon09/03/2004
Particulars of mortgage/charge
dot icon07/03/2004
Resolutions
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2003
Return made up to 01/12/03; full list of members
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon22/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Declaration of assistance for shares acquisition
dot icon24/02/2003
New director appointed
dot icon20/02/2003
Full accounts made up to 2002-04-30
dot icon23/12/2002
Return made up to 01/12/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-04-30
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon25/07/2001
Full accounts made up to 2000-04-30
dot icon13/12/2000
Return made up to 01/12/00; full list of members
dot icon14/09/2000
Secretary's particulars changed;director's particulars changed
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon20/09/1999
Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS
dot icon28/12/1998
Return made up to 01/12/98; no change of members
dot icon24/11/1998
Full accounts made up to 1998-04-30
dot icon04/08/1998
Particulars of mortgage/charge
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon20/01/1998
Return made up to 01/12/97; full list of members
dot icon05/10/1997
Director resigned
dot icon12/08/1997
Declaration of satisfaction of mortgage/charge
dot icon12/08/1997
Declaration of satisfaction of mortgage/charge
dot icon12/08/1997
Declaration of satisfaction of mortgage/charge
dot icon12/08/1997
Declaration of satisfaction of mortgage/charge
dot icon09/03/1997
Particulars of mortgage/charge
dot icon23/01/1997
Return made up to 01/12/96; no change of members
dot icon08/12/1996
New director appointed
dot icon27/11/1996
Registered office changed on 28/11/96 from: bdm house 114/118 southwark bridge road london SE1 0EF
dot icon24/11/1996
Secretary resigned;director resigned
dot icon24/11/1996
Director resigned
dot icon24/11/1996
New secretary appointed;new director appointed
dot icon24/11/1996
New director appointed
dot icon18/11/1996
Accounting reference date shortened from 30/06 to 30/04
dot icon22/10/1996
Full accounts made up to 1996-06-30
dot icon12/08/1996
Declaration of satisfaction of mortgage/charge
dot icon01/01/1996
Return made up to 01/12/95; change of members
dot icon16/10/1995
Resolutions
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Secretary resigned;director resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
New secretary appointed;new director appointed
dot icon09/10/1995
New director appointed
dot icon08/10/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
Accounting reference date extended from 31/03 to 30/06
dot icon28/09/1995
Registered office changed on 29/09/95 from: the depository tramway path mitcham surrey CR4 4BD
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Auditor's resignation
dot icon19/09/1995
Declaration of assistance for shares acquisition
dot icon18/09/1995
Particulars of mortgage/charge
dot icon14/09/1995
Ad 08/09/95--------- £ si [email protected]=75 £ ic 15/90
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 01/12/94; full list of members
dot icon15/12/1994
-
dot icon09/10/1994
New director appointed
dot icon12/01/1994
Return made up to 01/12/93; no change of members
dot icon15/11/1993
-
dot icon18/08/1993
Particulars of mortgage/charge
dot icon06/12/1992
Return made up to 01/12/92; no change of members
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Particulars of mortgage/charge
dot icon08/12/1991
Return made up to 01/12/91; full list of members
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Accounts made up to 1991-03-31
dot icon09/05/1991
Return made up to 01/12/90; full list of members
dot icon11/03/1991
Particulars of mortgage/charge
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Director resigned
dot icon12/07/1990
Return made up to 01/12/89; full list of members
dot icon03/05/1990
Particulars of mortgage/charge
dot icon25/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Resolutions
dot icon07/03/1990
S-div 31/10/88
dot icon07/03/1990
Secretary resigned;new secretary appointed
dot icon07/03/1990
New director appointed
dot icon07/03/1990
New director appointed
dot icon07/03/1990
Registered office changed on 08/03/90 from: 215 london road mitcham surrey CR4 2JD
dot icon07/03/1990
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon20/04/1989
Statement of affairs
dot icon21/03/1989
Wd 13/03/89 ad 19/12/88--------- premium £ si [email protected]=1 £ ic 13/14
dot icon21/03/1989
Wd 13/03/89 ad 19/12/88--------- premium £ si [email protected]=1 £ ic 12/13
dot icon21/12/1988
Particulars of mortgage/charge
dot icon04/02/1988
New director appointed
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Wd 13/01/88 ad 12/03/87--------- £ si 10@1=10 £ ic 2/12
dot icon03/02/1988
Wd 13/01/88 pd 12/03/87--------- £ si 2@1
dot icon19/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Director resigned;new director appointed
dot icon11/03/1987
Incorporation
dot icon11/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Prowse, John
Director
27/02/2004 - 09/03/2007
89
Hodgson, Richard
Director
27/02/2004 - 30/04/2005
52
Smith, Nicholas Paul
Director
07/10/1996 - 29/07/2004
62
Crown, Stephen Maurice
Director
14/09/1995 - 07/10/1996
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCUMENT STORAGE COMPANY LIMITED(THE)

DOCUMENT STORAGE COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 11/03/1987 with the registered office located at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT. There are currently 4 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 DOCUMENT STORAGE COMPANY LIMITED(THE)?

toggle

DOCUMENT STORAGE COMPANY LIMITED(THE) is currently Dissolved. It was registered on 11/03/1987 and dissolved on 25/05/2015.

Where is DOCUMENT STORAGE COMPANY LIMITED(THE) located?

toggle

DOCUMENT STORAGE COMPANY LIMITED(THE) is registered at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT.

What is the latest filing for DOCUMENT STORAGE COMPANY LIMITED(THE)?

toggle

The latest filing was on 25/05/2015: Final Gazette dissolved via compulsory strike-off.