Company NameStormount Limited
Company StatusDissolved
Company Number03695036
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameSaroja Adkins
NationalityMalaysian
StatusClosed
Appointed09 February 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressCasuarina Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMinerua Products Limited (Corporation)
StatusClosed
Appointed09 February 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 05 November 2002)
Correspondence Address106-108 Tooting High Street
London
SW17 0RR
Director NameGary Adkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 February 1999)
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence AddressCasuarina
Coombe Hill Road
Kingston On Thames
KT2 7DU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address106-108 Tooting High Street
London
SW17 0RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
15 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
12 May 2000Ad 10/02/99--------- £ si 98@1 (2 pages)
25 April 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: 110 tooting high street london SW17 0RR (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
14 January 1999Incorporation (15 pages)