Company NameStorm Compilations (UK) Limited
Company StatusDissolved
Company Number03680979
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameCopperknoll Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBenjamin Vincent Chambers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleRecord Producer
Correspondence Address31 Carson Road
London
Greater London
SE21 8HT
Director NameJon-Andre Holley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleJournalist
Correspondence Address19 Dollis Park
London
N3 1HJ
Secretary NameBenjamin Vincent Chambers
NationalityBritish
StatusClosed
Appointed14 June 1999(6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleRecord Producer
Correspondence Address31 Carson Road
London
Greater London
SE21 8HT
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered AddressBisopsgate House
5/7 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Return made up to 09/12/99; full list of members (6 pages)
25 June 1999Nc inc already adjusted 14/06/99 (1 page)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Director resigned (1 page)
25 June 1999Memorandum and Articles of Association (13 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
18 June 1999Company name changed copperknoll LIMITED\certificate issued on 21/06/99 (2 pages)
9 December 1998Incorporation (20 pages)