About

Registered Number: 04115096
Date of Incorporation: 27/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2020 (4 years ago)
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Founded in 2000, Chiltern Storage Systems Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is one director listed as Clements, Robert William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Robert William 27 November 2000 14 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2020
LIQ14 - N/A 13 January 2020
AD01 - Change of registered office address 29 November 2018
RESOLUTIONS - N/A 28 November 2018
LIQ02 - N/A 28 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 05 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 21 January 2004
AAMD - Amended Accounts 31 August 2003
287 - Change in situation or address of Registered Office 17 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 January 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.