About

Registered Number: 03583312
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Storage Clothing Ltd was registered on 18 June 1998 and are based in Buckhurst Hill, Essex, it's status in the Companies House registry is set to "Liquidation". George, Christopher Kenneth Mayber, Murgai, Michele are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Christopher Kenneth Mayber 18 June 1998 08 June 1999 1
MURGAI, Michele 07 June 1999 12 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
LIQ02 - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 04 April 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 18 June 2015
AA01 - Change of accounting reference date 10 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AD01 - Change of registered office address 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 29 October 2013
MR04 - N/A 11 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 20 June 2007
225 - Change of Accounting Reference Date 29 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 08 July 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 17 June 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
363s - Annual Return 04 July 2000
RESOLUTIONS - N/A 22 April 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 09 July 1999
225 - Change of Accounting Reference Date 03 September 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.