This company is commonly known as Storage Productions 2001 Limited. The company was founded 8 years ago and was given the registration number 10149132. The firm's registered office is in MILL HILL. You can find them at C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | STORAGE PRODUCTIONS 2001 LIMITED |
---|---|---|
Company Number | : | 10149132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 22 January 2018 | Active |
34 Anthurium St, Barangay North Bay, Boulevard South, Navotas City, Philippines, 1409 | Director | 01 May 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 27 April 2016 | Active |
Mrs Carlota Mendiola | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Filipino |
Country of residence | : | England |
Address | : | Princess Mary House, 4 Bluecoats Avenue, Hertford, England, SG14 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-21 | Resolution | Resolution. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.