Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZULU SELF STORAGE PROPERTIES LIMITED
Company Information for

ZULU SELF STORAGE PROPERTIES LIMITED

LONDON, ENGLAND, W1J,
Company Registration Number
03167791
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Zulu Self Storage Properties Ltd
ZULU SELF STORAGE PROPERTIES LIMITED was founded on 1996-03-05 and had its registered office in London. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
ZULU SELF STORAGE PROPERTIES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ABACUS SELF STORAGE PROPERTIES LIMITED09/04/2001
Filing Information
Company Number 03167791
Date formed 1996-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-11
Type of accounts DORMANT
Last Datalog update: 2017-08-19 05:18:28
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ZULU SELF STORAGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PHILIP DENISON
Company Secretary 1998-08-27
GRAEME PHILIP DENISON
Director 1998-08-05
PAUL MARTIN WHITELEY
Director 2009-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HARRY CARTWRIGHT
Director 2006-09-29 2009-12-08
ANTHONY JOHN CARTER
Director 1998-08-05 2006-09-29
CHARLES WILLIAM CAYZER
Director 1996-03-05 2003-02-25
NICHOLAS SOSKIN
Director 1996-03-05 1999-03-31
NICHOLAS ANDREW MACKLEY
Company Secretary 1996-03-05 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Company Secretary 2005-12-01 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Company Secretary 2003-12-05 CURRENT 1989-11-21 Active
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA INVESTMENTS PLC Company Secretary 1992-08-08 CURRENT 1928-12-08 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Company Secretary 1992-08-06 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON THE SLOANE CLUB GROUP LIMITED Director 2014-02-10 CURRENT 1991-05-10 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Director 2012-12-10 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON EDINMORE INVESTMENTS FOUR LIMITED Director 2012-12-10 CURRENT 2009-06-05 Dissolved 2016-01-26
GRAEME PHILIP DENISON AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
GRAEME PHILIP DENISON CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON EDINMORE HOLDINGS LIMITED Director 2002-12-04 CURRENT 1993-02-01 Dissolved 2016-01-26
GRAEME PHILIP DENISON EDINMORE TRADING LIMITED Director 2002-12-04 CURRENT 1993-01-04 Dissolved 2017-05-01
GRAEME PHILIP DENISON EDINMORE ESTATES LIMITED Director 2002-12-04 CURRENT 1991-12-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE PROPERTIES LIMITED Director 2002-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Director 2002-12-03 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Director 2002-12-03 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA GROUP SERVICES LIMITED Director 2002-12-03 CURRENT 1996-01-02 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Director 2002-12-03 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Director 2002-11-27 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 1998-08-05 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY SOUTHOAK LIMITED Director 2012-12-10 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY CALEDONIA LAND & PROPERTY LIMITED Director 2012-12-10 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
PAUL MARTIN WHITELEY BUCKINGHAM GATE LIMITED Director 2009-12-08 CURRENT 2000-12-05 Active
PAUL MARTIN WHITELEY CALEDONIA TREASURY LIMITED Director 2009-12-08 CURRENT 2004-03-18 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EASYBOX SELF-STORAGE LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY CALEDONIA FINANCIAL LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY GARLANDHEATH LIMITED Director 2009-12-08 CURRENT 1983-09-07 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
PAUL MARTIN WHITELEY CALEDONIA GROUP SERVICES LIMITED Director 2008-06-16 CURRENT 1996-01-02 Active
PAUL MARTIN WHITELEY THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 2008-06-16 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
PAUL MARTIN WHITELEY DEVERONSIDE TRADING COMPANY LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE HOLDINGS LIMITED Director 1993-03-04 CURRENT 1993-02-01 Dissolved 2016-01-26
PAUL MARTIN WHITELEY EDINMORE TRADING LIMITED Director 1993-03-04 CURRENT 1993-01-04 Dissolved 2017-05-01
PAUL MARTIN WHITELEY EDINMORE PROPERTIES LIMITED Director 1993-03-04 CURRENT 1993-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-16DS01APPLICATION FOR STRIKING-OFF
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-22RES01ADOPT ARTICLES 11/04/2016
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 190
2016-03-14AR0105/03/16 FULL LIST
2015-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 190
2015-03-20AR0105/03/15 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITELEY / 02/10/2014
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 190
2014-03-07AR0105/03/14 FULL LIST
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-18AR0105/03/13 FULL LIST
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-08AR0105/03/12 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-21AR0105/03/11 FULL LIST
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16RES01ADOPT ARTICLES 31/08/2010
2010-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-06AR0105/03/10 FULL LIST
2009-12-18TM01TERMINATE DIR APPOINTMENT
2009-12-17AP01DIRECTOR APPOINTED MR PAUL MARTIN WHITELEY
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25169GBP IC 2000000/1999190 19/03/09 GBP SR 810@1=810
2009-03-24363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-24RES13REPURCHASE AGREEMENT 19/03/2009
2009-03-11SH20STATEMENT BY DIRECTORS
2009-03-11MISCMEMORANDUM OF CAPITAL - PROCESSED 11/03/09
2009-03-11CAP-SSSOLVENCY STATEMENT DATED 27/02/09
2009-03-11RES13SHARE PREM A/C CANCELLED 27/02/2009
2009-03-11RES06REDUCE ISSUED CAPITAL 27/02/2009
2009-03-11122CONSO
2009-03-11123NC INC ALREADY ADJUSTED 27/02/09
2009-03-11RES01ALTER MEMORANDUM 27/02/2009
2009-03-11RES04GBP NC 1200000/2000000 27/02/2009
2009-03-1188(2)AD 27/02/09 GBP SI 999999@1=999999 GBP IC 1000001/2000000
2008-09-29RES13SECTION 175 COMP ACT 17/09/2008
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-04363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-18123NC INC ALREADY ADJUSTED 01/12/06
2006-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-18RES04£ NC 100/1200000 01/1
2006-12-1888(2)RAD 01/12/06--------- £ SI 1000000@1=1000000 £ IC 1/1000001
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-11363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-03-05288bDIRECTOR RESIGNED
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-15363aRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MOORE STREET LONDON E1W 1YB
2001-05-14ELRESS386 DISP APP AUDS 24/04/01
2001-05-14ELRESS366A DISP HOLDING AGM 24/04/01
2001-04-09CERTNMCOMPANY NAME CHANGED ABACUS SELF STORAGE PROPERTIES L IMITED CERTIFICATE ISSUED ON 09/04/01
2001-03-28363aRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-23363aRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
1999-04-22288bDIRECTOR RESIGNED
1999-03-18363aRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ZULU SELF STORAGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZULU SELF STORAGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZULU SELF STORAGE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ZULU SELF STORAGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZULU SELF STORAGE PROPERTIES LIMITED
Trademarks
We have not found any records of ZULU SELF STORAGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZULU SELF STORAGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ZULU SELF STORAGE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ZULU SELF STORAGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZULU SELF STORAGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZULU SELF STORAGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J