Bentinck Road
West Drayton
Middx
UB7 7RQ
Secretary Name | Mr Peter Jonathan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bentinck Court Bentinck Road West Drayton Middx UB7 7RQ |
Director Name | Mr Peter Willis Jarvis |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 07 October 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14 Bentinck Court Bentinck Road West Drayton Middx UB7 7RQ |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1992) |
Role | Investment Manager |
Correspondence Address | 156 Ifield Road London SW10 9AF |
Director Name | Mr Paul Walters |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2013) |
Role | Chief Technical Officer |
Country of Residence | United States |
Correspondence Address | 14 Bentinck Court Bentinck Road West Drayton Middx UB7 7RQ |
Website | www.storm-interface.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 995249010 |
Telephone region | Mobile |
Registered Address | 14 Bentinck Court Bentinck Road West Drayton Middx UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
40k at £1 | Keymat Technology LTD 80.00% Ordinary |
---|---|
5k at £1 | Norman Scott Spiker 10.00% Ordinary |
5k at £1 | Paul Walters 10.00% Ordinary |
1 at £1 | Peter Jonathan Ward 0.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 June 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
25 April 2013 | Termination of appointment of Paul Walters as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 November 2009 | Director's details changed for Paul Walters on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for Mr Peter Jonathan Ward on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Peter Willis Jarvis on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Peter Jonathan Ward on 25 November 2009 (2 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
17 June 2008 | Ad 15/05/08\gbp si 46900@1=46900\gbp ic 3100/50000\ (2 pages) |
16 May 2008 | Director appointed paul walters (2 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2006 | Return made up to 30/10/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 November 2001 | Return made up to 30/10/01; full list of members
|
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |