Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOCUMENT STORAGE COMPANY LIMITED(THE)
Company Information for

DOCUMENT STORAGE COMPANY LIMITED(THE)

TOOLEY STREET, LONDON, SE1 2TT,
Company Registration Number
02109452
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Document Storage Company Limited(the)
DOCUMENT STORAGE COMPANY LIMITED(THE) was founded on 1987-03-12 and had its registered office in Tooley Street. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
DOCUMENT STORAGE COMPANY LIMITED(THE)
 
Legal Registered Office
TOOLEY STREET
LONDON
SE1 2TT
Other companies in SE1
 
Filing Information
Company Number 02109452
Date formed 1987-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-10-31
Date Dissolved 2015-05-26
Type of accounts DORMANT
Last Datalog update: 2015-09-17 10:18:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DOCUMENT STORAGE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID GEORGE THOMAS
Company Secretary 2009-02-02
RODERICK DAY
Director 2008-07-15
PETER DAMIAN EGLINTON
Director 2009-04-14
SIMON PAUL GOLESWORTHY
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARC DUALE
Director 2007-03-09 2009-10-19
THOMAS WALTER CAMPBELL
Director 2005-08-01 2009-04-14
JOSEPH LYON
Company Secretary 2008-02-01 2009-02-02
PHILLIP JOHN PRICE
Director 2007-03-09 2008-07-31
ANDREW FORDHAM
Company Secretary 2005-11-30 2008-03-31
JOHN PROWSE
Director 2004-02-27 2007-03-09
KENNETH RADTKE
Company Secretary 2005-04-30 2005-11-30
KENNETH RADTKE
Director 2003-01-31 2005-11-30
RICHARD HODGSON
Company Secretary 2004-03-06 2005-04-30
RICHARD HODGSON
Director 2004-02-27 2005-04-30
NICHOLAS PAUL SMITH
Director 1996-10-07 2004-07-29
CLIVE DOUGLAS DRYSDALE
Company Secretary 1996-10-07 2004-03-06
CLIVE DOUGLAS DRYSDALE
Director 1996-10-07 2004-03-06
RODERICK BORIS CLIFFORD EDGE
Director 1996-10-07 1997-09-30
RONALD MICHAEL MORRIS
Company Secretary 1995-09-14 1996-10-07
STEPHEN MAURICE CROWN
Director 1995-09-14 1996-10-07
RONALD MICHAEL MORRIS
Director 1995-09-14 1996-10-07
KEVIN ANDREW SADLER
Company Secretary 1991-12-01 1995-09-14
CHRISTOPHER ROBIN NICHOLLS
Director 1991-12-01 1995-09-14
KEVIN ANDREW SADLER
Director 1991-12-01 1995-09-14
NIALL ALISTAIR STRATHDEE
Director 1994-09-22 1995-09-14
PETER ROBERT TENNANT
Director 1991-12-01 1995-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK DAY IRON MOUNTAIN PLE LIMITED Director 2008-07-15 CURRENT 1999-02-11 Dissolved 2014-05-27
RODERICK DAY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2008-07-15 CURRENT 1995-08-23 Dissolved 2016-11-15
RODERICK DAY SILVER SKY LIMITED Director 2008-07-15 CURRENT 1998-11-19 Active
PETER DAMIAN EGLINTON THE TESTING GROUP LIMITED Director 2018-07-02 CURRENT 2015-02-09 Active
PETER DAMIAN EGLINTON CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
PETER DAMIAN EGLINTON PROPERTY ASSURE LIMITED Director 2018-07-02 CURRENT 1997-04-28 Active
PETER DAMIAN EGLINTON SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
PETER DAMIAN EGLINTON TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
PETER DAMIAN EGLINTON CET STRUCTURES LTD. Director 2017-04-01 CURRENT 1990-08-01 Active
PETER DAMIAN EGLINTON CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2005-01-24 Active
PETER DAMIAN EGLINTON SHANKS RRS LIMITED Director 2013-04-15 CURRENT 2008-05-06 Dissolved 2015-07-14
SIMON PAUL GOLESWORTHY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
SIMON PAUL GOLESWORTHY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
SIMON PAUL GOLESWORTHY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2013-03-05 CURRENT 2012-12-17 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN PLE LIMITED Director 2009-10-19 CURRENT 1999-02-11 Dissolved 2014-05-27
SIMON PAUL GOLESWORTHY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2009-10-19 CURRENT 1995-08-23 Dissolved 2016-11-15
SIMON PAUL GOLESWORTHY KESTREL DATA SERVICES LIMITED Director 2009-10-19 CURRENT 1974-07-16 Dissolved 2017-02-28
SIMON PAUL GOLESWORTHY BRITANNIA DATA MANAGEMENT LIMITED Director 2009-10-19 CURRENT 1981-07-21 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN DIMS LIMITED Director 2009-10-19 CURRENT 1992-10-29 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE LIMITED Director 2009-10-19 CURRENT 1988-11-25 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2009-10-19 CURRENT 1998-11-09 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MAYFLOWER LIMITED Director 2009-10-19 CURRENT 2004-02-12 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2009-10-19 CURRENT 2006-07-20 Active
SIMON PAUL GOLESWORTHY HOMETRACK PROPERTIES LIMITED Director 2002-12-01 CURRENT 2002-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-26GAZ2STRUCK OFF AND DISSOLVED
2015-02-10GAZ1FIRST GAZETTE
2014-02-26AC92ORDER OF COURT - RESTORATION
2011-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2011-03-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-02-23DS01APPLICATION FOR STRIKING-OFF
2011-01-19AR0131/12/10 FULL LIST
2011-01-10LATEST SOC10/01/11 STATEMENT OF CAPITAL;GBP 22.5
2011-01-10SH1910/01/11 STATEMENT OF CAPITAL GBP 22.50
2011-01-05SH20STATEMENT BY DIRECTORS
2011-01-05CAP-SSSOLVENCY STATEMENT DATED 09/12/10
2011-01-05RES13SHARE PREMIUM 09/12/2010
2010-10-14AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-01-25AR0131/12/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-02AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUALE
2009-04-16288aDIRECTOR APPOINTED MR PETER EGLINTON
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL
2009-03-17RES13SEC 137 AND APPROVE AACT 28/01/2009
2009-03-17RES13APPROVE ACCTS 28/01/2009
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-18363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY JOSEPH LYON
2009-02-17288aSECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS
2008-09-05288aDIRECTOR APPOINTED MR RODERICK DAY
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-24288aSECRETARY APPOINTED MR JOSEPH LYON
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-02AUDAUDITOR'S RESIGNATION
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-20363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-08-17288bDIRECTOR RESIGNED
2004-05-06225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08288aNEW SECRETARY APPOINTED
2004-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: PARK HOUSE, 14 PEPYS ROAD LONDON SW20 8NH
2004-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to DOCUMENT STORAGE COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCUMENT STORAGE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DOCUMENT STORAGE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DOCUMENT STORAGE COMPANY LIMITED(THE)
Trademarks
We have not found any records of DOCUMENT STORAGE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCUMENT STORAGE COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DOCUMENT STORAGE COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where DOCUMENT STORAGE COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCUMENT STORAGE COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOCUMENT STORAGE COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.