Company NameStorm Investments Limited
Company StatusDissolved
Company Number03922061
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date14 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLinda Anne Todd
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Hampton Close
London
N11 3PR
Director NameAndrew John Switajewski
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed09 February 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 14 July 2008)
RoleInvestor
Correspondence Address60c Pont Street
London
SW1X 0AE
Director NameMr Ramez Farid Sousou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 14 July 2008)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Crescent
London
SW1X 0HB
Director NameCarl Niclas Gabran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 14 July 2008)
RoleBanker
Correspondence Address4 Wetherby Place
Flat 5
London
SW7 4ND
Director NameJames Alexander Harrison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 14 July 2008)
RoleInvestor
Correspondence AddressFlat E 12-15 Rheidol Terrace
London
N1 8NT
Director NameJaakko Kivinen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(5 days after company formation)
Appointment Duration8 years, 5 months (closed 14 July 2008)
RoleInvestor
Correspondence Address13 Glebe Place
London
SW3 5LB
Director NameStephen Carroll
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 July 2008)
RoleTelecoms
Correspondence Address8611 Split Oak Circle
Bethesda Md 20817
Montgomery Usa
Foreign
Director NameFilippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(12 months after company formation)
Appointment Duration7 years, 5 months (closed 14 July 2008)
RoleGeneral Counsel
Correspondence Address19 Onslow Court
Drayton Gardens
London
SW10 9RL
Director NameManish Vinayakrai Joshi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 year, 5 months after company formation)
Appointment Duration7 years (closed 14 July 2008)
RoleChief Financial Officer
Correspondence Address56 Calbourne Road
London
SW12 8LR
Director NameMark Ballett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2008)
RoleChief Executive
Correspondence Address29 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameMr Pearse Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed07 August 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2008)
RoleChief Executive
Correspondence AddressGreystones
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameBruno D'Avanzo
Date of BirthDecember 1941 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed07 August 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 14 July 2008)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address11 Coulson Street
London
SW3 3NG
Director NameAxel Meyersiek
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed21 November 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 14 July 2008)
RoleAssociate
Correspondence Address55 Draycott Place
London
SW3 3DB
Director NameManish Vinayakrai Joshi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address56 Calbourne Road
London
SW12 8LR
Director NameStephen Sanderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2001)
RoleChief Executive Officer
Correspondence AddressFlat 1
13 Eton Avenue
London
NW3 3EL
Director NameDavid John Geovanis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2001)
RoleFinancial Analyst
Correspondence AddressFlat A
44 Branham Gardens
London
SW5 0HQ
Director NameJohn McEvoy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2000)
RolePrivate Equity
Correspondence Address6 East 74th Street Apt 4
New York
10021
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2008Return of final meeting of creditors (1 page)
15 August 2006C/O release of liquidator (8 pages)
24 June 2002Registered office changed on 24/06/02 from: 87 cheapside london EC2V 6EB (1 page)
20 June 2002Appointment of a liquidator (1 page)
23 April 2002Order of court to wind up (2 pages)
22 April 2002Court order notice of winding up (2 pages)
19 April 2002Order of court to wind up (1 page)
13 March 2002Return made up to 04/02/02; full list of members (13 pages)
21 February 2002Ad 21/11/01--------- £ si [email protected]=3868 £ ic 110635789/110639657 (4 pages)
21 February 2002Ad 02/10/01--------- £ si [email protected]=3868 £ ic 110643525/110647393 (4 pages)
21 February 2002Ad 31/10/01--------- £ si [email protected]=3868 £ ic 110639657/110643525 (4 pages)
30 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 January 2002Particulars of mortgage/charge (19 pages)
24 January 2002Particulars of mortgage/charge (19 pages)
8 January 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 October 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
12 September 2001Memorandum and Articles of Association (37 pages)
12 September 2001Ad 17/08/01--------- £ si 7736128@1=7736128 £ ic 100499661/108235789 (3 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2001Memorandum and Articles of Association (29 pages)
12 September 2001Ad 24/08/01--------- £ si 2400000@1=2400000 £ ic 108235789/110635789 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2001Ad 21/06/01--------- £ si 4840597@1=4840597 £ ic 95659064/100499661 (2 pages)
23 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
18 July 2001Ad 29/05/01--------- £ si 4840597@1=4840597 £ ic 90818467/95659064 (2 pages)
18 July 2001Ad 27/04/01--------- £ si 4840597@1=4840597 £ ic 85977870/90818467 (2 pages)
18 July 2001Ad 27/03/01--------- £ si 4840597@1=4840597 £ ic 81137273/85977870 (2 pages)
18 July 2001Ad 12/02/01--------- £ si 5000000@1=5000000 £ ic 76137273/81137273 (4 pages)
14 April 2001Ad 18/01/01--------- £ si 5000000@1 (3 pages)
2 April 2001Director's particulars changed (1 page)
6 March 2001Return made up to 04/02/01; full list of members (29 pages)
6 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
18 January 2001Ad 04/10/00--------- £ si 5000000@1=5000000 £ ic 66199704/71199704 (4 pages)
18 January 2001Ad 15/12/00--------- £ si [email protected]=106 £ ic 71199704/71199810 (3 pages)
9 January 2001Director resigned (1 page)
4 January 2001Ad 14/11/00--------- £ si 5000000@1=5000000 £ ic 61199704/66199704 (3 pages)
5 December 2000Director's particulars changed (1 page)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(57 pages)
14 July 2000Ad 01/07/00--------- £ si 5000000@1=5000000 £ ic 56199704/61199704 (4 pages)
5 July 2000Ad 25/04/00--------- £ si 62600@1=62600 £ ic 56137104/56199704 (7 pages)
15 June 2000Ad 25/05/00--------- £ si 5000000@1=5000000 £ ic 51137104/56137104 (4 pages)
5 June 2000Location of register of members (1 page)
18 May 2000Ad 30/03/00--------- £ si [email protected]=27 £ ic 51137077/51137104 (2 pages)
9 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
9 May 2000Nc inc already adjusted 09/02/00 (1 page)
9 May 2000Ad 11/02/00--------- £ si [email protected]=4077 £ si 23066000@1=23066000 £ ic 1000/23071077 (2 pages)
9 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
9 May 2000Ad 11/02/00--------- £ si 28066000@1=28066000 £ ic 23071077/51137077 (2 pages)
12 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000S-div conve 07/02/00 (1 page)
4 March 2000Ad 07/02/00--------- £ si [email protected]=991 £ ic 9/1000 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)