Company NameStorm Business Developments Limited
Company StatusDissolved
Company Number03305199
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameStorm Sales And Promotions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaula Cavill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Cardain House
Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PA
Director NameMichael John Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleSalesman
Correspondence Address2 Cardain House
Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PA
Secretary NamePaula Cavill
NationalityBritish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Cardain House
Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Chester Drive
North Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
6 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
11 February 2000Return made up to 21/01/00; full list of members (6 pages)
24 November 1999Company name changed storm sales and promotions limit ed\certificate issued on 25/11/99 (3 pages)
29 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
24 January 1999Return made up to 21/01/99; no change of members (4 pages)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 204-226 imperial drive talbot house harrow middlesex HA2 7HH (1 page)
18 March 1998Return made up to 21/01/98; full list of members (6 pages)
3 February 1997New secretary appointed;new director appointed (1 page)
3 February 1997New director appointed (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned (1 page)
21 January 1997Incorporation (20 pages)