Company NameStorm Design UK Limited
Company StatusDissolved
Company Number03950394
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Buckley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NP
Secretary NameMrs Jessica Buckley
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Parkview Drive
Leigh On Sea
Essex
SS9 4TU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,340
Cash£100
Current Liabilities£262,583

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
17 March 2009Statement of affairs with form 4.19 (6 pages)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-11
(1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Statement of affairs with form 4.19 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from 38 clifftown parade southend-on-sea essex SS1 1DL (1 page)
27 February 2009Registered office changed on 27/02/2009 from 38 clifftown parade southend-on-sea essex SS1 1DL (1 page)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 June 2006Registered office changed on 08/06/06 from: 162-164 high street rayleigh essex SS6 7BS (1 page)
8 June 2006Registered office changed on 08/06/06 from: 162-164 high street rayleigh essex SS6 7BS (1 page)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 May 2005Accounts made up to 28 February 2005 (5 pages)
13 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 May 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
6 May 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
23 March 2005Return made up to 17/03/05; full list of members (6 pages)
23 March 2005Return made up to 17/03/05; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 November 2004Accounts made up to 31 March 2004 (5 pages)
3 November 2004Registered office changed on 03/11/04 from: chase bureau register office services LTD no. 1 royal terrace southend on sea essex SS1 1EA (1 page)
3 November 2004Registered office changed on 03/11/04 from: chase bureau register office services LTD no. 1 royal terrace southend on sea essex SS1 1EA (1 page)
18 June 2004Return made up to 17/03/04; full list of members (6 pages)
18 June 2004Return made up to 17/03/04; full list of members (6 pages)
27 January 2004Accounts made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 March 2003Return made up to 17/03/03; full list of members (6 pages)
27 March 2003Return made up to 17/03/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2001Accounts made up to 31 March 2001 (1 page)
24 April 2001Return made up to 17/03/01; full list of members (6 pages)
24 April 2001Return made up to 17/03/01; full list of members (6 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 November 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
17 March 2000Incorporation (18 pages)