Company NameStrom Europe Limited
Company StatusDissolved
Company Number07577157
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Director

Director NameMr Denny Steven Akers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleIt Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Denny Steven Akers
50.00%
Ordinary
450 at £1Katie Akers
50.00%
Ordinary

Financials

Year2014
Net Worth£900
Current Liabilities£44

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
26 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 900
(3 pages)
26 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 900
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 900
(3 pages)
8 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 900
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE United Kingdom on 20 March 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Denny Steven Akers on 15 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Denny Steven Akers on 15 March 2012 (2 pages)
26 October 2011Director's details changed for Mr Denny Steven Akers on 2 August 2011 (2 pages)
26 October 2011Director's details changed for Mr Denny Steven Akers on 2 August 2011 (2 pages)
26 October 2011Director's details changed for Mr Denny Steven Akers on 2 August 2011 (2 pages)
7 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 900
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 900
(3 pages)
24 March 2011Incorporation (22 pages)
24 March 2011Incorporation (22 pages)