Active - Proposal to Strike off
Company Information for COUNTY STORAGE LIMITED
19A CAVENDISH SQUARE, LONDON, W1M 9AB,
|
Company Registration Number
02306163
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COUNTY STORAGE LIMITED | |
Legal Registered Office | |
19A CAVENDISH SQUARE LONDON W1M 9AB Other companies in W1M | |
Company Number | 02306163 | |
---|---|---|
Company ID Number | 02306163 | |
Date formed | 1988-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/1991 | |
Account next due | 31/10/1993 | |
Latest return | 31/12/1992 | |
Return next due | 28/01/1994 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 12:07:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTY STORAGE INCORPORATED | New Jersey | Unknown | ||
COUNTY STORAGE LTD. | UNIT M FORGE MEADOW 9 CANTERBURY ROAD HAWKINGE CT18 7JA | Active | Company formed on the 2022-12-29 |
Officer | Role | Date Appointed |
---|---|---|
DAVID GORDON LOWES |
||
MARTIN HUGHES |
||
DAVID GORDON LOWES |
||
CLIVE JAMES TROWER |
||
PETER LEONARD JAMES TROWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERITY TROWER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up</ul> | |
600 | Appointment of a voluntary liquidator | |
288 | Director resigned | |
287 | Registered office changed on 18/08/93 from: county house 2-11 quuensway croydon CR0 4RH | |
363a | Return made up to 31/12/92; change of members | |
287 | Registered office changed on 29/03/93 from: county house 436 ewell road tolworth surrey KT6 7EN | |
225(1) | Accounting reference date extended from 31/07 to 31/12 | |
288 | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363b | Return made up to 31/12/91; full list of members | |
288 | New director appointed | |
395 | Particulars of mortgage/charge | |
88(2)R | Ad 06/08/91--------- £ si 998@1=998 £ ic 2/1000 | |
288 | New director appointed | |
287 | Registered office changed on 28/02/91 from: buckingham court 78 buckingham gate london SW1E 6PD | |
363a | Return made up to 31/12/90; full list of members | |
363 | Return made up to 31/12/89; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 | |
CERTNM | Company name changed productgold LIMITED\certificate issued on 18/06/90 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/90 FROM: GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP | |
225(2) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as COUNTY STORAGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |