Company NameAMB Mini Storage Limited
Company StatusDissolved
Company Number04146614
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMarlo Marie Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleHousewife
Correspondence AddressBrackenbury
Ashwells Road
Brentwood
Essex
CM15 9SE
Director NameRobert Colin Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenbury
Ashwells Road
Brentwood
Essex
CM15 9SE
Secretary NameMarlo Marie Brown
NationalityAmerican
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleHousewife
Correspondence AddressBrackenbury
Ashwells Road
Brentwood
Essex
CM15 9SE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
6 March 2002Return made up to 24/01/02; full list of members (6 pages)
6 March 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: alpha searches & formations LTD 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
21 February 2001Secretary resigned (1 page)