SPACEWAYS STORAGE SERVICES UK LTD
Overview
Company Name | SPACEWAYS STORAGE SERVICES UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09061458 |
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 SPACEWAYS STORAGE SERVICES UK LTD?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is SPACEWAYS STORAGE SERVICES UK LTD located?
Registered Office Address | 4th Floor Oxford House 76 Oxford Street W1D 1BS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPACEWAYS STORAGE SERVICES UK LTD?
Company Name | From | Until |
---|---|---|
JALAPA UK LIMITED | May 29, 2014 | May 29, 2014 |
What are the latest accounts for SPACEWAYS STORAGE SERVICES UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SPACEWAYS STORAGE SERVICES UK LTD?
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 | 3 pages | DS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Statement of capital on Mar 20, 2017
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Robert Rebholz as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Martin Twellmeyer as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Fuchs as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Guy-Louis De Le Vingne as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Ian James Marsh as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from C/O Rocket Internet Uk 43 - 49 Parker Street, Parker Tower London WC2B 5PS United Kingdom to 4Th Floor Oxford House 76 Oxford Street London W1D 1BS on Mar 04, 2015 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Stephen David Alvan Riley as a director on Feb 05, 2015 | 3 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2015
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2015
| 4 pages | SH01 | ||||||||||||||||||
Certificate of change of name Company name changed jalapa uk LIMITED\certificate issued on 02/09/14 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Current accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of SPACEWAYS STORAGE SERVICES UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE LE VINGNE, Guy-Louis | Director | Oxford House 76 Oxford Street W1D 1BS London 4th Floor | Belgium | Belgian | Director | 199467100001 | ||||
MARSH, Ian James | Director | 76 Oxford Street W1D 1BS London Oxford House United Kingdom | United Kingdom | British | None | 172717750001 | ||||
RILEY, Stephen David Alvan | Director | 2 Derry Street W8 5TT London Northcliffe House United Kingdom | England | British | None | 195303690001 | ||||
FUCHS, David | Director | 10117 Berlin Mittelstr. 52 Germany | Germany | German | None | 188085820001 | ||||
REBHOLZ, Robert | Director | 10117 Berlin Mittelstr. 52 Germany | Germany | German | None | 188085840001 | ||||
TWELLMEYER, Martin | Director | 10117 Berlin Mittelstr. 52 Germany | Germany | German | None | 188085830001 |
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