CAERWENT STORAGE LIMITED
Overview
| Company Name | CAERWENT STORAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04359713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAERWENT STORAGE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CAERWENT STORAGE LIMITED located?
| Registered Office Address | Sloane Square House 1 Holbein Place SW1W 8NS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAERWENT STORAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDACO 301 LIMITED | Jan 24, 2002 | Jan 24, 2002 |
What are the latest accounts for CAERWENT STORAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CAERWENT STORAGE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2024 |
What are the latest filings for CAERWENT STORAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Michael Woods on Jan 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Michael Woods on Mar 26, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Termination of appointment of Jonathan David Kenney as a director on May 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Michael Woods on Sep 06, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Director's details changed for Mr Andrew Michael Woods on Apr 06, 2016 | 2 pages | CH01 | ||
Director's details changed for Jonathan David Kenney on Apr 06, 2016 | 2 pages | CH01 | ||
Who are the officers of CAERWENT STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WAUGH, David John | Director | Ellingham Road HP2 5LE Hemel Hempstead, Hertfordshire 1 England England | United Kingdom | British | 127108280002 | |||||||||
| WOODS, Andrew Michael | Director | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | England | British | 31120770051 | |||||||||
| WOODS, Dennis Laurence | Director | Birch Hall Church Road GU20 6BN Windlesham Surrey | England | English | 19765000002 | |||||||||
| WALTERS, David Michael | Secretary | 13 Glynne Street Canton CF11 9NS Cardiff | British | 77200580004 | ||||||||||
| ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg CF11 9AB Cardiff | 79080870001 | |||||||||||
| RB SECRETARIAT LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower England |
| 38862050001 | ||||||||||
| KENNEY, Jonathan David | Director | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | England | British | 112684330002 | |||||||||
| MORGAN, Philip Lindsay | Director | 77 West Road Nottage CF36 3RY Porthcawl Bridgend County Borough | United Kingdom | British | 57091210002 | |||||||||
| ROBERTS, Rowland John | Director | Windy Ridge 4 Locks Lane CF36 3HY Porthcawl Bridgend County Borough | United Kingdom | British | 4894020003 | |||||||||
| WAUGH, Beaumont Eustace | Director | 6 Robinson Close GL18 1TQ Newent Gloucestershire | British | 10567460002 | ||||||||||
| WAUGH, Noel Beaumont | Director | 30 Huntingdon Street BA15 1RE Bradford On Avon Wiltshire | British | 44604740003 |
Who are the persons with significant control of CAERWENT STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gerard Versteegh Holdings Limited | Apr 06, 2016 | 1 Holbein Place SW1W 8NS London Sloane Square House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0