Liquidation
Company Information for STORAGE DIARY LIMITED
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE, GRENVILLE PLACE MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
10152164
Private Limited Company
Liquidation |
Company Name | |
---|---|
STORAGE DIARY LIMITED | |
Legal Registered Office | |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
Company Number | 10152164 | |
---|---|---|
Company ID Number | 10152164 | |
Date formed | 2016-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 28/01/2018 | |
Latest return | ||
Return next due | 26/05/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2023-10-08 08:26:20 |
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 | ||
---|---|---|---|---|
STORAGE DIARY LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom | |
CH01 | Director's details changed for Ms Renelyn Granada on 2017-08-02 | |
AP01 | DIRECTOR APPOINTED MS RENELYN GRANADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANAIS CABIGON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANAIS CABIGON | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANAIS CABIGON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN WILKES | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Liquidators | 2017-08-31 |
Resolutions for Winding-up | 2017-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as STORAGE DIARY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STORAGE DIARY LIMITED | Event Date | 2017-08-17 |
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: besa@bcassociates.uk.com . Optional alternative contact name: Besa Mustafa : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STORAGE DIARY LIMITED | Event Date | 2017-08-17 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 17 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Liquidator details: Jeffrey Mark Brenner , (IP number: 9301 ) of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: besa@bcassociates.uk.com . Optional alternative contact name: Besa Mustafa Renelyn Granada , Director : | |||
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. |