Company NameStorm Electrics Limited
Company StatusDissolved
Company Number03545654
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameStephen John Fooks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleElectrical Contractor
Correspondence Address10 Chervil Mews
Thamesmead
London
SE28 8EQ
Secretary NameEmma Louise Fooks
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Chervil Mews
Thamesmead
London
SE28 8EQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Turnover£31,403
Net Worth£4,202
Cash£4,802
Current Liabilities£3,404

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
23 December 2002Return made up to 14/04/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
23 May 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
18 May 2001Return made up to 14/04/01; full list of members (6 pages)
18 July 2000Full accounts made up to 30 April 2000 (9 pages)
3 May 2000Return made up to 14/04/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 April 1999 (10 pages)
7 May 1999Return made up to 14/04/99; full list of members (6 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 April 1998Incorporation (15 pages)