Company NameStorm Trustees Limited
Company StatusDissolved
Company Number06504587
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Antonio Debiase
StatusClosed
Appointed15 June 2012(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 25 September 2018)
RoleCompany Director
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMark David Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameAdrian Russell Palmer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielden Villa
Roughdown Road
Boxmoor
Herts
HP3 9AX
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Secretary NameMr Gary John Lumsdon
NationalityBritish
StatusResigned
Appointed08 September 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.davies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£101

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
3 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Satisfaction of charge 065045870003 in full (4 pages)
7 March 2017Satisfaction of charge 065045870002 in full (4 pages)
7 March 2017Satisfaction of charge 065045870003 in full (4 pages)
7 March 2017Satisfaction of charge 065045870001 in full (4 pages)
7 March 2017Satisfaction of charge 065045870002 in full (4 pages)
7 March 2017Satisfaction of charge 065045870001 in full (4 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
4 August 2015Registration of charge 065045870003, created on 27 July 2015 (65 pages)
4 August 2015Registration of charge 065045870003, created on 27 July 2015 (65 pages)
2 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 02/12/2013
(3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 02/12/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2015Registration of charge 065045870002, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 065045870002, created on 13 February 2015 (65 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
6 December 2013Registration of charge 065045870001 (56 pages)
6 December 2013Registration of charge 065045870001 (56 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a secretary (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a secretary (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a director (2 pages)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a director (2 pages)
21 March 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
21 March 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Gary John Lumsden on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Gary John Lumsden on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Gary John Lumsden on 19 March 2010 (1 page)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Gary John Lumsden on 19 March 2010 (1 page)
19 March 2010Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mark David Chapman on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mark David Chapman on 19 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
29 January 2009Director and secretary's change of particulars / gary lumsden / 21/11/2008 (1 page)
29 January 2009Director and secretary's change of particulars / gary lumsden / 21/11/2008 (1 page)
31 October 2008Director and secretary appointed gary john lumsden (2 pages)
31 October 2008Director and secretary appointed gary john lumsden (2 pages)
7 October 2008Appointment terminate, director and secretary adrian russell palmer logged form (1 page)
7 October 2008Appointment terminate, director and secretary adrian russell palmer logged form (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page)
13 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
13 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
10 March 2008Director appointed mark david chapman (2 pages)
10 March 2008Director appointed adrian russell palmer (2 pages)
10 March 2008Director appointed adrian russell palmer (2 pages)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Appointment terminated secretary ovalsec LIMITED (1 page)
10 March 2008Director appointed mark david chapman (2 pages)
10 March 2008Appointment terminated director oval nominees LIMITED (1 page)
14 February 2008Incorporation (22 pages)
14 February 2008Incorporation (22 pages)