Company NameStorm Partners (UK) Ltd.
Company StatusDissolved
Company Number08054410
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Carl Jorgen Mathiesen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNorwegian
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Christian Stahl
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.01Storm Partners LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,791
Cash£728
Current Liabilities£841

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(3 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(3 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from 100 New Bond Street London W1S 1SP on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 100 New Bond Street London W1S 1SP on 16 May 2013 (1 page)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from C/O Civvals Ltd. 50 Seymour Street London W1H 7JG England on 16 May 2013 (1 page)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from C/O Civvals Ltd. 50 Seymour Street London W1H 7JG England on 16 May 2013 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)