This company is commonly known as Car Storage London Limited. The company was founded 30 years ago and was given the registration number 02867341. The firm's registered office is in LONDON. You can find them at 58 Southway, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAR STORAGE LONDON LIMITED |
---|---|---|
Company Number | : | 02867341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Southway, London, England, N20 8DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU | Secretary | 01 April 2012 | Active |
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU | Director | 01 June 2020 | Active |
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU | Director | 17 May 2017 | Active |
55 Canons Drive, Edgware, HA8 7RG | Secretary | 11 November 1993 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 29 October 1993 | Active |
58, Southway, London, England, N20 8DB | Director | 10 July 2000 | Active |
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS | Director | 11 November 1992 | Active |
Arundel 2 Northcliffe Drive, Totteridge, London, N20 8JS | Director | 28 October 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 29 October 1993 | Active |
Buckingham House, East, Buckingham Parade, The Broadway, Stanmore, United Kingdom, HA7 4EB | Director | 29 October 2008 | Active |
55 Canons Drive, Edgware, HA8 7RG | Director | 11 November 1993 | Active |
58, Southway, London, England, N20 8DB | Director | 31 December 2015 | Active |
Mr Graham Maurice Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Southway, London, England, N20 8DB |
Nature of control | : |
|
Mr David Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Recovery House, 15-17 Roebuck Road, Ilford, IG6 3TU |
Nature of control | : |
|
Ronald John Sandford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Oaklands Lane, Barnet, England, EN5 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts amended with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.