About

Registered Number: 04535160
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2019 (4 years and 5 months ago)
Registered Address: Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

 

Crown Self Storage (Plymouth) Ltd was founded on 13 September 2002 and are based in Hertfordshire, it's status at Companies House is "Dissolved". There are 3 directors listed as Ahmed, Sam, Mclachlan, Dougald Mcgregor, Rowell, Alan George for Crown Self Storage (Plymouth) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLACHLAN, Dougald Mcgregor 06 February 2008 30 April 2010 1
ROWELL, Alan George 14 October 2005 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Sam 29 July 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2019
LIQ13 - N/A 08 August 2019
RESOLUTIONS - N/A 17 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2018
LIQ01 - N/A 17 August 2018
RESOLUTIONS - N/A 26 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2018
SH19 - Statement of capital 26 July 2018
CAP-SS - N/A 26 July 2018
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 13 September 2016
RESOLUTIONS - N/A 15 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA01 - Change of accounting reference date 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP03 - Appointment of secretary 08 August 2016
MR01 - N/A 02 August 2016
AA - Annual Accounts 01 August 2016
MR04 - N/A 04 March 2016
MR01 - N/A 04 March 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 15 September 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
AA - Annual Accounts 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 September 2011
DISS40 - Notice of striking-off action discontinued 24 May 2011
AA - Annual Accounts 23 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 01 November 2010
AA01 - Change of accounting reference date 20 September 2010
AA - Annual Accounts 07 September 2010
AA01 - Change of accounting reference date 19 May 2010
AD01 - Change of registered office address 19 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
MG01 - Particulars of a mortgage or charge 17 May 2010
AR01 - Annual Return 22 October 2009
AP01 - Appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
RESOLUTIONS - N/A 29 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 23 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
225 - Change of Accounting Reference Date 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
RESOLUTIONS - N/A 18 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 27 September 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 04 March 2004
AA - Annual Accounts 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 25 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
225 - Change of Accounting Reference Date 10 February 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 26 February 2016 Fully Satisfied

N/A

Debenture 30 April 2010 Fully Satisfied

N/A

Debenture 14 January 2009 Fully Satisfied

N/A

Legal charge 14 January 2009 Fully Satisfied

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Rent security deposit deed 14 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.