Company NameKeepsafe Camden Limited
Company StatusDissolved
Company NumberSC450882
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Brian Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Director NameMr Federico Vecchioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Diego Arroyo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusResigned
Appointed16 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mehran Charania
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleCeo And Director, Ready Steady Store Limited
Country of ResidenceUnited Kingdom
Correspondence Address11 Bryanston House
Dorset Street
London
W1V 6QU
Director NameMr Federico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Akbar Abdul Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Rajveer Ranawat
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleChairman, Ready Steady Store Limited
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
Cricklewood
London
NW2 4BT
Secretary NameSam Ahmed
StatusResigned
Appointed01 November 2017(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSafestore Centre 9 Canal Street
Glasgow
G4 0AD
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2013(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2014)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressSafestore Centre
9 Canal Street
Glasgow
G4 0AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Keepsafe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: No specific land, ship aircraft or I.P. has been charged other than the real property. For full details of fixed charges, please refer to the charging document directly.
Outstanding
16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 24 October 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
12 October 2018Termination of appointment of Sam Ahmed as a secretary on 30 September 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
9 November 2017Satisfaction of charge SC4508820001 in full (4 pages)
9 November 2017Satisfaction of charge SC4508820002 in full (4 pages)
9 November 2017Satisfaction of charge SC4508820002 in full (4 pages)
9 November 2017Satisfaction of charge SC4508820003 in full (4 pages)
9 November 2017Satisfaction of charge SC4508820003 in full (4 pages)
9 November 2017Satisfaction of charge SC4508820001 in full (4 pages)
3 November 2017Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
3 November 2017Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
2 November 2017Termination of appointment of Rajveer Ranawat as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Diego Arroyo as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Mehran Charania as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Diego Arroyo as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Rajveer Ranawat as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Federico Oliva as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Federico Oliva as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Mehran Charania as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Federico Vecchioli as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Brian Jones as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Brian Jones as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Federico Vecchioli as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Sam Ahmed as a secretary on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on 1 November 2017 (1 page)
1 November 2017Appointment of Sam Ahmed as a secretary on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA to Safestore Centre 9 Canal Street Glasgow G4 0AD on 1 November 2017 (1 page)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(7 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(7 pages)
20 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(7 pages)
30 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(7 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
11 November 2014Appointment of Federico Oliva as a director on 16 October 2014 (3 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Rajveer Ranawat as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Appointment of Rajveer Ranawat as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Federico Oliva as a director on 16 October 2014 (3 pages)
10 November 2014Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages)
6 November 2014Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2014Memorandum and Articles of Association (18 pages)
4 November 2014Memorandum and Articles of Association (18 pages)
24 October 2014Registration of charge SC4508820002, created on 16 October 2014 (121 pages)
24 October 2014Registration of charge SC4508820001, created on 16 October 2014 (21 pages)
24 October 2014Registration of charge SC4508820003, created on 16 October 2014 (127 pages)
24 October 2014Registration of charge SC4508820002, created on 16 October 2014 (121 pages)
24 October 2014Registration of charge SC4508820001, created on 16 October 2014 (21 pages)
24 October 2014Registration of charge SC4508820003, created on 16 October 2014 (127 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(6 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(6 pages)
31 May 2013Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
31 May 2013Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
31 May 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
31 May 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
28 May 2013Incorporation (24 pages)
28 May 2013Incorporation (24 pages)