Company NameStorienteer Limited
Company StatusDissolved
Company Number09976086
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NameSix On The Beach Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael John Kowalski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2016(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL

Location

Registered Address8 Greencoat Place
London
SW1P 1PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 November 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
29 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Unaudited abridged accounts made up to 31 January 2017 (9 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Termination of appointment of Dominic Anthony Charles Perks as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Dominic Anthony Charles Perks as a director on 23 October 2017 (1 page)
24 August 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 962.50
(4 pages)
24 August 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 962.50
(4 pages)
11 August 2017Purchase of own shares. (3 pages)
11 August 2017Purchase of own shares. (3 pages)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
17 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,000
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,000
(3 pages)
26 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 800.000
(4 pages)
26 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 800.000
(4 pages)
26 August 2016Purchase of own shares. (3 pages)
26 August 2016Resolutions
  • RES13 ‐ Approve contract terms 14/07/2016
(2 pages)
26 August 2016Resolutions
  • RES13 ‐ Approve contract terms 14/07/2016
(2 pages)
26 August 2016Purchase of own shares. (3 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 August 2016Appointment of Mr Michael John Kowalski as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr Michael John Kowalski as a director on 4 August 2016 (2 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)