STORAGE UK SPV2 LIMITED

Register to unlock more data on OkredoRegister

STORAGE UK SPV2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06271271

Incorporation date

06/06/2007

Size

Small

Contacts

Registered address

Registered address

Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon09/03/2021
Final Gazette dissolved following liquidation
dot icon09/12/2020
Return of final meeting in a members' voluntary winding up
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-11-29
dot icon31/12/2018
Declaration of solvency
dot icon31/12/2018
Appointment of a voluntary liquidator
dot icon31/12/2018
Resolutions
dot icon12/10/2018
Termination of appointment of Sam Ahmed as a secretary on 2018-09-30
dot icon17/07/2018
Accounts for a small company made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon02/11/2017
Previous accounting period extended from 2017-09-30 to 2017-10-31
dot icon02/11/2017
Termination of appointment of Rajveer Ranawat as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Akbar Abdul Rafiq as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Federico Oliva as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Diego Arroyo as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Mehran Charania as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Andrew Brian Jones as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Federico Vecchioli as a director on 2017-11-01
dot icon01/11/2017
Appointment of Sam Ahmed as a secretary on 2017-11-01
dot icon01/11/2017
Registered office address changed from 3rd Floor, 37 Duke Street, London Duke Street London W1U 1LN England to Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT on 2017-11-01
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon14/06/2017
Accounts for a small company made up to 2016-09-30
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/06/2016
Appointment of Mr Federico Oliva as a director on 2014-10-16
dot icon14/06/2016
Registered office address changed from 4th Floor 37 Duke Street London W1U 1LN to 3rd Floor, 37 Duke Street, London Duke Street London W1U 1LN on 2016-06-14
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/11/2014
Appointment of Akbar Abdul Rafiq as a director on 2014-10-16
dot icon12/11/2014
Appointment of Mr Rajveer Ranawat as a director on 2014-10-16
dot icon12/11/2014
Appointment of Mehran Charania as a director on 2014-10-16
dot icon12/11/2014
Appointment of Diego Arroyo as a director on 2014-10-16
dot icon11/11/2014
Termination of appointment of Simon Squair Hodgson as a director on 2014-10-16
dot icon11/11/2014
Termination of appointment of Alister William Jack as a director on 2014-10-16
dot icon11/11/2014
Termination of appointment of Peter David Roper Landale as a director on 2014-10-16
dot icon07/11/2014
Registered office address changed from 15 the Crescent Taunton Somerset TA1 4EB to 4Th Floor 37 Duke Street London W1U 1LN on 2014-11-07
dot icon07/11/2014
Auditor's resignation
dot icon07/11/2014
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2014-10-16
dot icon03/11/2014
Satisfaction of charge 3 in full
dot icon26/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-09-30
dot icon10/07/2013
Accounts for a small company made up to 2012-09-30
dot icon09/07/2013
Auditor's resignation
dot icon25/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/05/2013
Auditor's resignation
dot icon10/07/2012
Resolutions
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon18/05/2012
Accounts for a small company made up to 2011-09-30
dot icon15/07/2011
Amended accounts made up to 2010-09-30
dot icon24/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon15/06/2011
Accounts for a small company made up to 2010-09-30
dot icon28/06/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon28/06/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon17/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon17/06/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon31/05/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon25/02/2010
Auditor's resignation
dot icon11/02/2010
Auditor's resignation
dot icon10/02/2010
Termination of appointment of Christine Clarke as a director
dot icon10/02/2010
Termination of appointment of Laurent Luccioni as a director
dot icon10/02/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon09/02/2010
Appointment of Mr Simon Squair Hodgson as a director
dot icon09/02/2010
Appointment of Gillespie Macandrew Secretaries Limited as a secretary
dot icon09/02/2010
Appointment of Mr Peter David Roper Landale as a director
dot icon09/02/2010
Appointment of Alister William Jack as a director
dot icon09/02/2010
Termination of appointment of Lilian Wong as a director
dot icon09/02/2010
Termination of appointment of Marc Perusat as a director
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 2010-02-03
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Certificate of change of name
dot icon31/12/2009
Resolutions
dot icon20/11/2009
Director's details changed for Laurent Xavier Luccioni on 2009-10-01
dot icon20/11/2009
Director's details changed for Christine Clarke on 2009-10-01
dot icon20/11/2009
Director's details changed for Lilian Wong on 2009-10-01
dot icon20/11/2009
Director's details changed for Nathan Robert Smith on 2009-10-01
dot icon22/10/2009
Termination of appointment of Nathan Smith as a director
dot icon16/10/2009
Appointment of Marc Michel Perusat as a director
dot icon13/10/2009
Register inspection address has been changed
dot icon18/09/2009
Registered office changed on 18/09/2009 from level 35 citypoint 1 ropemaker street london EC2Y 0HD
dot icon02/07/2009
Return made up to 06/06/09; full list of members
dot icon24/06/2009
Director appointed nathan robert smith
dot icon24/06/2009
Director appointed lilian wong
dot icon24/06/2009
Appointment terminated director mark baillie
dot icon15/06/2009
Director appointed christine clarke
dot icon12/06/2009
Appointment terminated director malcolm carpenter
dot icon18/05/2009
Location of register of members
dot icon02/04/2009
Appointment terminated director rena pulido
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Ad 12/12/08-12/12/08\gbp si 75000@1=75000\gbp ic 1221360/1296360\
dot icon23/07/2008
Director's change of particulars / rena pulido / 01/07/2008
dot icon23/07/2008
Director's change of particulars / mark baillie / 01/07/2008
dot icon11/07/2008
Appointment terminated secretary james greenfield
dot icon11/07/2008
Appointment terminated secretary robert tallentire
dot icon08/07/2008
Director appointed laurent xavier luccioni
dot icon25/06/2008
Return made up to 06/06/08; full list of members
dot icon23/06/2008
Director appointed malcolm edward carpenter
dot icon20/06/2008
Ad 19/11/07-19/11/07\gbp si 281359@1=281359\gbp ic 940001/1221360\
dot icon20/06/2008
Appointment terminated director chris santer
dot icon18/06/2008
Appointment terminated director alex jeffrey
dot icon20/05/2008
Ad 21/09/07\gbp si 940000@1=940000\gbp ic 1/940001\
dot icon20/05/2008
Nc inc already adjusted 04/10/07
dot icon20/05/2008
Resolutions
dot icon07/04/2008
Registered office changed on 07/04/2008 from level 31 citypoint 1 ropemaker streetd london EC2Y 9HD
dot icon07/04/2008
Location of register of members
dot icon28/02/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon15/01/2008
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon08/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon22/08/2007
Director's particulars changed
dot icon03/07/2007
New secretary appointed
dot icon20/06/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon06/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
01/02/2008 - 28/01/2010
1060
Jack, Alister William
Director
28/01/2010 - 16/10/2014
50
Smith, Nathan Robert
Director
28/05/2009 - 15/10/2009
9
Wong, Lilian
Director
04/03/2009 - 28/01/2010
5
Perusat, Marc Michel
Director
15/10/2009 - 28/01/2010
64

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

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 STORAGE UK SPV2 LIMITED

STORAGE UK SPV2 LIMITED is an(a) Dissolved company incorporated on 06/06/2007 with the registered office located at Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. There are currently 2 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 STORAGE UK SPV2 LIMITED?

toggle

STORAGE UK SPV2 LIMITED is currently Dissolved. It was registered on 06/06/2007 and dissolved on 09/03/2021.

Where is STORAGE UK SPV2 LIMITED located?

toggle

STORAGE UK SPV2 LIMITED is registered at Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT.

What does STORAGE UK SPV2 LIMITED do?

toggle

STORAGE UK SPV2 LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for STORAGE UK SPV2 LIMITED?

toggle

The latest filing was on 09/03/2021: Final Gazette dissolved following liquidation.