Company NameStorm Records (U.K.) Limited
Company StatusDissolved
Company Number03707920
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

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
Appointed04 February 1999(same day as company formation)
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
Appointed04 February 1999(same day as company formation)
RoleRecord Producer
Correspondence Address19 Dollis Park
London
N3 1HJ
Secretary NameBenjamin Vincent Chambers
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleRecord Producer
Correspondence Address31 Carson Road
London
Greater London
SE21 8HT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBishopsgate 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 End29 February

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Return made up to 04/02/00; full list of members (6 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)