THE STORAGE DEPOT (BRENT) LIMITED
Overview
| Company Name | THE STORAGE DEPOT (BRENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04605587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE STORAGE DEPOT (BRENT) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE STORAGE DEPOT (BRENT) LIMITED located?
| Registered Office Address | c/o TRL PROPERTIES Suite 28 Churchill House 137-139 Brent Street NW4 4DJ Hendon London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE STORAGE DEPOT (BRENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 1ST STORAGE DEPOT (BRENT) LIMITED | Jan 16, 2003 | Jan 16, 2003 |
| ADWARD LIMITED | Dec 02, 2002 | Dec 02, 2002 |
What are the latest accounts for THE STORAGE DEPOT (BRENT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for THE STORAGE DEPOT (BRENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul John Evans as a director on Mar 09, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Interdean Central Way Park Royal London NW10 7XW on Feb 10, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2010 to Sep 29, 2010 | 1 pages | AA01 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Full accounts made up to Sep 30, 2009 | 14 pages | AA | ||||||||||
Termination of appointment of Rohan Masson Taylor as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 14 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2006 | 14 pages | AA | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Full accounts made up to Sep 30, 2005 | 15 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 244 | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Who are the officers of THE STORAGE DEPOT (BRENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGREAL, Lawrence Edward | Secretary | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | British | 165048490001 | ||||||
| MCGREAL, Lawrence Edward | Director | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | England | British | 165048490001 | |||||
| KNOWLES, Hugh Stanley Keith | Secretary | 51 Britannia Road SW6 2HJ London | British | 45011030003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| EVANS, Paul John | Director | Heath Lodge Heath Side Hampstead NW3 1LB London | United Kingdom | British | 56591870006 | |||||
| HOOD, Jonathan Everett | Director | 13 Hamilton Road OX2 7PY Summerton Oxfordshire | British | 93768380001 | ||||||
| KNOWLES, Hugh Stanley Keith | Director | 51 Britannia Road SW6 2HJ London | United Kingdom | British | 45011030003 | |||||
| MASSON TAYLOR, Rohan Brainerd Muir | Director | 12 Pelham Street SW7 2NG London | United Kingdom | British | 85899140002 | |||||
| SHEFFIELD, Simon Robert Alexander | Director | 116 Louisville Road SW17 8RU London | England | British | 92355850001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does THE STORAGE DEPOT (BRENT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 20, 2007 Delivered On Sep 25, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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