Company NameStrom International Limited
DirectorAlexander Strom
Company StatusActive
Company Number03508601
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alexander Strom
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastville Avenue
London
NW11 0HD
Secretary NameEsther Strom
NationalityBritish
StatusCurrent
Appointed16 February 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address18 Eastville Avenue
London
NW11 0HD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressAlexander House
1117e Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alexander Strom
50.00%
Ordinary
50 at £1Esther Strom
50.00%
Ordinary

Financials

Year2014
Net Worth-£235,794
Cash£1,567
Current Liabilities£268,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

22 February 2012Delivered on: 6 March 2012
Persons entitled: Flagship Overseas Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in and to the account and the deposit deposited therein see image for full details.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
5 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
30 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 28 April 2015 (1 page)
28 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 28 April 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
17 March 2009Return made up to 12/02/09; full list of members (3 pages)
3 March 2009Amended accounts made up to 28 February 2008 (4 pages)
3 March 2009Amended accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2006Return made up to 12/02/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2006Return made up to 12/02/06; full list of members (2 pages)
25 May 2005Return made up to 12/02/05; full list of members (2 pages)
25 May 2005Return made up to 12/02/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 March 2004Return made up to 12/02/04; full list of members (5 pages)
23 March 2004Return made up to 12/02/04; full list of members (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 May 2003Return made up to 12/02/03; full list of members (5 pages)
14 May 2003Return made up to 12/02/03; full list of members (5 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 May 2002Return made up to 12/02/02; full list of members (5 pages)
13 May 2002Return made up to 12/02/02; full list of members (5 pages)
6 March 2002Total exemption small company accounts made up to 29 February 2000 (4 pages)
6 March 2002Total exemption small company accounts made up to 29 February 2000 (4 pages)
13 March 2001Return made up to 12/02/01; full list of members (5 pages)
13 March 2001Return made up to 12/02/01; full list of members (5 pages)
6 March 2001Registered office changed on 06/03/01 from: po box 2588 843 finchley road london NW11 8NA (1 page)
6 March 2001Registered office changed on 06/03/01 from: po box 2588 843 finchley road london NW11 8NA (1 page)
23 October 2000Return made up to 12/02/00; full list of members (5 pages)
23 October 2000Return made up to 12/02/00; full list of members (5 pages)
20 October 2000Accounts for a small company made up to 28 February 1999 (5 pages)
20 October 2000Accounts for a small company made up to 28 February 1999 (5 pages)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
4 November 1999Return made up to 12/02/99; full list of members (5 pages)
4 November 1999Return made up to 12/02/99; full list of members (5 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: po box 2588 843 finchley road london NW1 8NQ (1 page)
19 February 1998Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1998Registered office changed on 19/02/98 from: po box 2588 843 finchley road london NW1 8NQ (1 page)
19 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 February 1998Incorporation (13 pages)
12 February 1998Incorporation (13 pages)