Company NameLondon Archives And Storage Ltd
Company StatusDissolved
Company Number05659926
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Steven John Salmon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tilkey Road
Coggeshall
Colchester
CO6 1PQ
Director NameRicky John Flint
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Myneer Park Coggeshall
Colchester
CO6 1YU
Director NameStuart Maurice Beadle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St. Johns Road
Sidcup
DA14 4HD
Secretary NameStuart Maurice Beadle
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St. Johns Road
Sidcup
DA14 4HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonarchivesasl.co.uk
Email address[email protected]
Telephone0800 2335667
Telephone regionFreephone

Location

Registered Address6 Myneer Park
Coggeshall
Colchester
CO6 1YU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Shareholders

1 at £1Steven John Salmon
50.00%
Ordinary
1 at £1Stuart Maurice Beadle
50.00%
Ordinary

Financials

Year2014
Net Worth£1,525
Cash£7,552
Current Liabilities£46,318

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
15 January 2016Termination of appointment of Stuart Maurice Beadle as a director on 30 April 2013 (2 pages)
15 January 2016Termination of appointment of Stuart Maurice Beadle as a secretary on 1 January 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Registered office address changed from London Logistics 2-6 Griffin Manor Way London SE28 0AA on 10 September 2013 (1 page)
15 May 2013Termination of appointment of Stuart Beadle as a director (2 pages)
6 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stuart Maurice Beadle on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Steven John Salmon on 15 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 February 2008Return made up to 21/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Incorporation (17 pages)