Company NameStormhill Limited
Company StatusDissolved
Company Number06048423
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesCitizens Debt Advisory Service Ltd and Consumer Debt Advisory Service Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Simon David Johnson
Date of BirthMay 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed23 January 2007(1 week, 5 days after company formation)
Appointment Duration9 years (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMr John George Dunne
StatusClosed
Appointed30 January 2015(8 years after company formation)
Appointment Duration12 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressThurlby Comprigney Hill
Truro
Cornwall
TR1 3EF
Director NameMr Gerard Francis Matthew Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Secretary NameMr Gerard Francis Matthew Kelly
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameMr Jonathan Bartman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clifton Road
Finchley
London
N3 2AR
Director NameMr Ian David Holland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Malpas Drive
Pinner
Middlesex
HA5 1DG
Secretary NameMs Denise Samantha Lee Moran
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Haslam Close
Ickenham
Middlesex
UB10 8TJ
Director NameMr Teck Yong Cheong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameTeck Yong Cheong
NationalityBritish
StatusResigned
Appointed29 October 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Director NameMs Denise Samantha Lee Moran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Director NameMr Jeff John Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ
Secretary NameMoney Debt & Credit Group Plc (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address45 Clarendon Road
Watford
Hertfordshire
WD17 1SZ

Contact

Websitewww.stormhill.co.uk

Location

Registered Address30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Simon Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,179
Cash£186
Current Liabilities£93,708

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
21 May 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages)
21 May 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages)
21 May 2015Registered office address changed from 30 Clarendon Road Watford WD17 1JJ England to 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Simon David Johnson on 1 May 2015 (3 pages)
21 May 2015Registered office address changed from 30 Clarendon Road Watford WD17 1JJ England to 30 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 May 2015 (2 pages)
12 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 May 2015Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 12 May 2015 (1 page)
12 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 May 2015Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford WD17 1JJ on 12 May 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 (1 page)
5 February 2015Appointment of Mr John George Dunne as a secretary on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 (1 page)
15 October 2014Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page)
15 October 2014Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page)
15 October 2014Termination of appointment of Jeff John Miller as a director on 7 October 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
12 December 2012Appointment of Mr Jeff John Miller as a director (2 pages)
12 December 2012Appointment of Mr Jeff John Miller as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 May 2012Company name changed consumer debt advisory service LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Company name changed consumer debt advisory service LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 April 2010Appointment of Ms Denise Samantha Lee Moran as a director (2 pages)
22 April 2010Appointment of Ms Denise Samantha Lee Moran as a director (2 pages)
21 January 2010Director's details changed for Simon David Johnson on 20 January 2010 (2 pages)
21 January 2010Termination of appointment of Money Debt & Credit Group Plc as a secretary (1 page)
21 January 2010Director's details changed for Simon David Johnson on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Money Debt & Credit Group Plc as a secretary (1 page)
12 December 2009Termination of appointment of Jonathan Bartman as a director (2 pages)
12 December 2009Termination of appointment of Jonathan Bartman as a director (2 pages)
11 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 November 2009Appointment of Teck Yong Cheong as a director (3 pages)
9 November 2009Termination of appointment of Denise Moran as a secretary (2 pages)
9 November 2009Appointment of Teck Yong Cheong as a director (3 pages)
9 November 2009Appointment of Teck Yong Cheong as a secretary (3 pages)
9 November 2009Appointment of Teck Yong Cheong as a secretary (3 pages)
9 November 2009Termination of appointment of Denise Moran as a secretary (2 pages)
18 June 2009Secretary appointed denise samantha lee moran (2 pages)
18 June 2009Secretary appointed denise samantha lee moran (2 pages)
30 April 2009Appointment terminated director and secretary gerard kelly (1 page)
30 April 2009Appointment terminated director and secretary gerard kelly (1 page)
16 January 2009Appointment terminate, director ian david holland logged form (1 page)
16 January 2009Appointment terminate, director ian david holland logged form (1 page)
13 January 2009Appointment terminated director ian holland (1 page)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Appointment terminated director ian holland (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 August 2008Memorandum and Articles of Association (15 pages)
15 August 2008Memorandum and Articles of Association (15 pages)
12 August 2008Company name changed citizens debt advisory service LTD\certificate issued on 13/08/08 (2 pages)
12 August 2008Company name changed citizens debt advisory service LTD\certificate issued on 13/08/08 (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
1 February 2007New director appointed (3 pages)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007New director appointed (3 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (3 pages)
1 February 2007New director appointed (3 pages)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 January 2007Incorporation (14 pages)
11 January 2007Incorporation (14 pages)