Company NameStorevision Limited
Company StatusDissolved
Company Number06898881
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameOrn Johannsson
Date of BirthJune 1957 (Born 66 years ago)
NationalityIcelandic
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressSidumuli 25 3rd Fl
Is 108
Reykjavik
Iceland
Secretary NameHarpa Gudmundsdottir
NationalityIcelandic
StatusClosed
Appointed09 July 2009(2 months after company formation)
Appointment Duration6 years, 5 months (closed 22 December 2015)
RoleSecretary
Correspondence AddressBackersvej 32
Copenhagen S
Dk2300
Denmark
Director NameGerard Anthony Peters
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address15 The Leys Esher Road
Hersham
Walton On Thames
Surrey
KT12 4LP

Contact

Telephone01279 415572
Telephone regionBishops Stortford

Location

Registered Address2nd Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Storevision Holdings Aps
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
12 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
30 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Orn Johannsson on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Orn Johannsson on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Orn Johannsson on 7 May 2010 (2 pages)
4 March 2010Termination of appointment of Gerard Peters as a director (2 pages)
4 March 2010Termination of appointment of Gerard Peters as a director (2 pages)
3 August 2009Secretary appointed harpa gudmundsdottir (2 pages)
3 August 2009Director appointed gerard anthony peters (1 page)
3 August 2009Secretary appointed harpa gudmundsdottir (2 pages)
3 August 2009Director appointed gerard anthony peters (1 page)
7 May 2009Incorporation (19 pages)
7 May 2009Incorporation (19 pages)