RENT A SPACE LIMITED
Status | DISSOLVED |
Company No. | 03713007 |
Category | Private Limited Company |
Incorporated | 12 Feb 1999 |
Age | 25 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2012 |
Years | 11 years, 9 months, 25 days |
SUMMARY
RENT A SPACE LIMITED is an dissolved private limited company with number 03713007. It was incorporated 25 years, 3 months, 1 day ago, on 12 February 1999 and it was dissolved 11 years, 9 months, 25 days ago, on 19 July 2012. The company address is C/O Safestore Holdings Limited C/O Safestore Holdings Limited, Stirling Way, Borehamwood, WD6 2BT, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 12 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type full
Date: 31 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Darren Gowers
Documents
Termination director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Williams
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Stephen Wilfred Williams
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Richard David Hodsden
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Sam Ahmed
Change date: 2009-10-21
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary richard hodsden
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr sam ahmed
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type full
Date: 29 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Resolution
Date: 19 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: britannic house stirling way borehamwood hertfordshire WD6 2BT
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: park house 14 pepys road london SW20 8NH
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/10/04
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Feb 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type small
Date: 20 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 30/04/03
Documents
Legacy
Date: 17 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 17/09/02 from: 31 wellington road nantwich cheshire CW5 7ED
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Accounts with accounts type medium
Date: 12 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 18 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/10/99--------- £ si 50000@1=50000 £ ic 450000/500000
Documents
Legacy
Date: 05 Nov 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 05 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/10/99--------- £ si 350000@1=350000 £ ic 100000/450000
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/99--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Resolution
Date: 19 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1999
Category: Capital
Type: 123
Description: £ nc 100000/10000000 30/07/99
Documents
Legacy
Date: 19 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 30/06/00
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
176 REGENTS PARK RESIDENTS ASSOCIATION LIMITED
56E KING HENRYS ROAD,LONDON,NW3 3RP
Number: | 01097489 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID JAMES RETAIL SERVICES LTD
31 CHATHAM HOUSE,NEWBURY,RG14 7GJ
Number: | 09158484 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRENCH TRADING REPRODUCTION LIMITED
16 LAPWINGS,LONGFIELD,DA3 7NH
Number: | 05796012 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08256573 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MYTON CROFTS,WARWICKSHIRE,CV31 3NZ
Number: | 04911814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SSS (STRATEGIC SOURCING SOLUTIONS) LIMITED
NOOK FARM NOOK LANE,ORMSKIRK,L40 2RL
Number: | 10230926 |
Status: | ACTIVE |
Category: | Private Limited Company |