Company NameStorageapps Limited
DirectorsChristopher Richard Dean and Stephen Gill
Company StatusDissolved
Company Number03739994
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Previous NameRaid Power Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years after company formation)
Appointment Duration22 years
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleGeneral Manager
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusCurrent
Appointed29 August 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NamePresident Daniel Gittleman
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration3 years (resigned 01 April 2002)
RoleCEO
Correspondence Address3 Princess Road
Lawrenceville
Mercer
New Jersey Usa
Foreign
Director NameDavid Gittleman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration3 years (resigned 01 April 2002)
RoleInvestment Banker
Correspondence Address4789 Crest Park Lane
Marietta
Cobb Ga
Usa
Foreign
Secretary NamePresident Daniel Gittleman
NationalityAmerican
StatusResigned
Appointed26 March 1999(2 days after company formation)
Appointment Duration5 months (resigned 25 August 1999)
RoleCEO
Correspondence Address3 Princess Road
Lawrenceville
Mercer
New Jersey Usa
Foreign
Secretary NamePatricia Pikus
NationalityAmerican
StatusResigned
Appointed25 August 1999(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2002)
RoleChief Financial Officer
Correspondence Address7 Oakmont Terrace
East Winsor
08520
Mercer/Nj Usa
Director NamePhilip James Lawler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration5 months (resigned 04 September 2002)
RoleManaging Director
Correspondence Address27 Chestnut Avenue
Wokingham
Berkshire
RG41 3HW
Director NameNeville Pawsey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2002)
RoleGeneral Manager
Correspondence Address2 Worrall Mews
Worrall Road Clifton
Bristol
BS8 2HF
Secretary NameAnthony Paul McQuillan
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressHideaway Cottage
The Street
Hurst
Berkshire
RG10 0DB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address1-2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£420,024
Net Worth-£502,004
Cash£194,321
Current Liabilities£1,357,902

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Registered office changed on 04/10/02 from: c/o hewlett packard LTD cain road bracknell berkshire RG12 1HN (1 page)
3 October 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 2002Declaration of solvency (3 pages)
10 September 2002Director resigned (1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
15 July 2002Full accounts made up to 31 December 2000 (15 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
31 May 2002Director's particulars changed (1 page)
3 May 2002Registered office changed on 03/05/02 from: 12 plumtree court london EC4A 4HT (1 page)
25 April 2002Resolutions
  • RES13 ‐ Dir appt 01/04/02
(1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 March 2001Return made up to 24/03/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 December 1999 (15 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 July 2000Company name changed raid power LIMITED\certificate issued on 21/07/00 (2 pages)
9 June 2000Return made up to 24/03/00; full list of members (5 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: hamilton house 3 appold street london EC2A 2AA (1 page)
20 January 2000Director resigned (1 page)
29 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 November 1999Registered office changed on 19/11/99 from: 80 south audley street london W1Y 5TA (2 pages)
8 September 1999Particulars of mortgage/charge (5 pages)
16 April 1999New director appointed (1 page)
16 April 1999New secretary appointed;new director appointed (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1999Director resigned (1 page)
16 April 1999£ nc 1000/1000000 26/03/99 (1 page)
16 April 1999Registered office changed on 16/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
7 April 1999Company name changed moortech LIMITED\certificate issued on 08/04/99 (2 pages)
24 March 1999Incorporation (15 pages)