Midlevels West
Hong Kong
Hk Sar
Secretary Name | Mr Shafique Mustafa |
---|---|
Status | Current |
Appointed | 01 October 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 2 York Road Northwood HA6 1JH |
Director Name | Darren Rayment |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Gaskell Road Highgate Harringay London N6 4DU |
Secretary Name | Mr Anurudha Ruwan Delgoda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 3 William Radford House 41 Pembridge Villas London W11 3EP |
Director Name | Mr Shafique Mustafa |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 272 Field End Road Ruislip Middlesex HA4 9NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 3, 41 Pembridge Villas London W11 3EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
2 at £1 | Anurudha Delgoda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,923 |
Cash | £1,114 |
Current Liabilities | £26 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
---|---|
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
7 May 2020 | Registered office address changed from 429-433 Pinner Road Harrow HA1 4HN England to 2 York Road Northwood HA6 1JH on 7 May 2020 (1 page) |
4 March 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
1 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from 2 York Road York Road Northwood HA6 1JH England to 429-433 Pinner Road Harrow HA1 4HN on 12 September 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 272 Field End Road Ruislip Middlesex HA4 9NA to 2 York Road York Road Northwood HA6 1JH on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 272 Field End Road Ruislip Middlesex HA4 9NA to 2 York Road York Road Northwood HA6 1JH on 15 August 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 August 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Termination of appointment of Shafique Mustafa as a director (1 page) |
4 September 2012 | Termination of appointment of Shafique Mustafa as a director (1 page) |
3 September 2012 | Termination of appointment of Shafique Mustafa as a director (1 page) |
3 September 2012 | Termination of appointment of Shafique Mustafa as a director (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 October 2011 | Appointment of Mr Shafique Mustafa as a director (2 pages) |
11 October 2011 | Appointment of Mr Shafique Mustafa as a director (2 pages) |
31 August 2011 | Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 31 August 2011 (1 page) |
31 August 2011 | Register inspection address has been changed from Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA United Kingdom (1 page) |
31 August 2011 | Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 31 August 2011 (1 page) |
31 August 2011 | Register inspection address has been changed from Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA United Kingdom (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Appointment of Mr Shafique Mustafa as a secretary (1 page) |
1 October 2010 | Appointment of Mr Shafique Mustafa as a secretary (1 page) |
1 October 2010 | Termination of appointment of Darren Rayment as a director (1 page) |
1 October 2010 | Termination of appointment of Anurudha Delgoda as a secretary (1 page) |
1 October 2010 | Termination of appointment of Darren Rayment as a director (1 page) |
1 October 2010 | Termination of appointment of Anurudha Delgoda as a secretary (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Darren Rayment on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Darren Rayment on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Anurudha Ruwan Delgoda on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Anurudha Ruwan Delgoda on 27 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from suite 111 2 lansdowne row berkeley square london W1J 6HL (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from suite 111 2 lansdowne row berkeley square london W1J 6HL (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 February 2008 | Ad 11/02/08-11/02/08 £ si 2@2=4 £ ic 2/6 (1 page) |
11 February 2008 | Ad 11/02/08-11/02/08 £ si 2@2=4 £ ic 2/6 (1 page) |
11 February 2008 | Return made up to 25/10/07; full list of members (2 pages) |
11 February 2008 | Return made up to 25/10/07; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
13 October 2006 | Company name changed storm resources LIMITED\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Company name changed storm resources LIMITED\certificate issued on 13/10/06 (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 October 2005 | Incorporation (16 pages) |
25 October 2005 | Incorporation (16 pages) |