Company NameStorten Limited
Company StatusDissolved
Company Number04783973
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Frederick Moore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameMr James Noble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7 Park Road
Hampton Hill
Richmond-Upon-Thames
Middlesex
TW12 1HE
Secretary NameMr James Noble
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7 Park Road
Hampton Hill
Richmond-Upon-Thames
Middlesex
TW12 1HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1James Noble
50.00%
Ordinary
1 at £1Michael Frederick Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (2 pages)
12 April 2013Application to strike the company off the register (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(5 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 June 2010Director's details changed for James Noble on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for James Noble on 1 October 2009 (2 pages)
8 June 2010Director's details changed for James Noble on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Director and secretary's change of particulars / james noble / 01/01/2009 (1 page)
26 June 2009Director and Secretary's Change of Particulars / james noble / 01/01/2009 / HouseName/Number was: , now: 7; Street was: flat b, now: park road; Area was: 16 park street, now: hampton hill; Post Town was: london, now: richmond-upon-thames; Region was: , now: middlesex; Post Code was: W1K 2HZ, now: TW12 1HE; Country was: , now: united kingdom (1 page)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / michael moore / 01/01/2009 (1 page)
26 June 2009Director's Change of Particulars / michael moore / 01/01/2009 / HouseName/Number was: , now: 28; Street was: 10 fitzmaurice place, now: embercourt road; Post Town was: london, now: thames ditton; Region was: , now: surrey; Post Code was: W1J 5JE, now: KT7 0LQ; Country was: , now: united kingdom (1 page)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
27 October 2008Accounts made up to 30 June 2008 (2 pages)
27 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 October 2008Return made up to 02/06/08; no change of members (4 pages)
15 October 2008Return made up to 02/06/08; no change of members (4 pages)
14 April 2008Accounts made up to 30 June 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 July 2007Return made up to 02/06/07; no change of members (7 pages)
25 July 2007Return made up to 02/06/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 June 2006Return made up to 02/06/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 June 2006Return made up to 02/06/06; full list of members (7 pages)
5 January 2006Registered office changed on 05/01/06 from: 52 charles street london W1J 5EU (1 page)
5 January 2006Registered office changed on 05/01/06 from: 52 charles street london W1J 5EU (1 page)
7 July 2005Return made up to 02/06/05; full list of members (7 pages)
7 July 2005Return made up to 02/06/05; full list of members (7 pages)
19 October 2004Return made up to 02/06/04; full list of members (7 pages)
19 October 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
12 July 2003Registered office changed on 12/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2003Incorporation (18 pages)
2 June 2003Incorporation (18 pages)