Company NameStorm Universal Printing Ltd.
DirectorMark Andrew Blade
Company StatusDissolved
Company Number04148355
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Previous NameStorm Universal Mailing Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMark Andrew Blade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Horsa Road
Northumberland Heath
Erith
Kent
DA8 1HD
Secretary NameMark Andrew Blade
NationalityBritish
StatusCurrent
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address42 Horsa Road
Northumberland Heath
Erith
Kent
DA8 1HD
Director NameDavid Gibbons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Oakwalk
Benfleet
Essex
SS7 4NS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF14 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 2007Dissolved (1 page)
25 May 2007Notice of move from Administration to Dissolution (9 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
10 January 2007Administrator's progress report (7 pages)
19 July 2006Statement of administrator's proposal (2 pages)
19 July 2006Statement of affairs (8 pages)
2 June 2006Registered office changed on 02/06/06 from: 1423B london road norbury london SW16 4AH (1 page)
31 May 2006Appointment of an administrator (1 page)
8 March 2006Director resigned (1 page)
9 February 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
6 July 2005Company name changed storm universal mailing LIMITED\certificate issued on 06/07/05 (2 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
9 May 2005Return made up to 26/01/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 March 2002Registered office changed on 15/03/02 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS (1 page)
28 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 February 2001Registered office changed on 14/02/01 from: newfoundland chambers 43 whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)