This company is commonly known as Commercial Storage Limited. The company was founded 27 years ago and was given the registration number 03205460. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Euston, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | COMMERCIAL STORAGE LIMITED |
---|---|---|
Company Number | : | 03205460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 May 1996 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp Evergreen House North, Euston, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Hartford Road, Hartley Witney, Hook, RG27 8QW | Secretary | 06 April 2002 | Active |
7 Hartford Road, Hartley Witney, Hook, RG27 8QW | Director | 06 April 2002 | Active |
33 Oaktree Drive, Hook, RG27 9RA | Secretary | 11 July 1997 | Active |
Cornfields Brocketts Farm, Hulfords Lane Hartley Wintney, Hook, RG27 8AG | Secretary | 30 May 1996 | Active |
11 Mitchell Avenue, Hartley, Wintney, | Secretary | 19 February 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 30 May 1996 | Active |
33 Oaktree Drive, Hook, RG27 9RA | Director | 30 May 1996 | Active |
33 Oaktree Drive, Hook, RG27 9RA | Director | 30 May 1996 | Active |
69 Hop Garden Road, Hook, RG27 9ST | Director | 30 May 1996 | Active |
26 Springfield Avenue, Hartley Wintney, RG27 8SF | Director | 26 January 1999 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 30 May 1996 | Active |
Brocketts Farm, Hulfords Lane, Hartley Wintney, RG27 8AG | Director | 11 July 1997 | Active |
11 Mitchell Avenue, Hartley, Wintney, | Director | 19 February 1998 | Active |
Mr James Patrick Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Lodge Minley Road, Blackwater, Camberley, United Kingdom, GU17 9LA |
Nature of control | : |
|
Mrs Rosemarie Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Lodge Minley Road, Blackwater, Camberley, United Kingdom, GU17 9LA |
Nature of control | : |
|
Mr James Anthony Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Lodge Minley Road, Blackwater, Camberley, United Kingdom, GU17 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-01-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-19 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-15 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-08-27 | Insolvency | Liquidation in administration proposals. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Accounts | Change account reference date company current extended. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.