STORM SOLUTIONS & SERVICES LIMITED
Overview
| Company Name | STORM SOLUTIONS & SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04870205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STORM SOLUTIONS & SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is STORM SOLUTIONS & SERVICES LIMITED located?
| Registered Office Address | c/o LEADERMANS St Christophers House Ridge Road SG6 1PT Letchworth Garden City Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STORM SOLUTIONS & SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REALISYS LTD | Jan 26, 2005 | Jan 26, 2005 |
| SOUCERER LTD | Aug 18, 2003 | Aug 18, 2003 |
What are the latest accounts for STORM SOLUTIONS & SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What is the status of the latest annual return for STORM SOLUTIONS & SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STORM SOLUTIONS & SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Timothy George Price as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sable Accounting as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Dominic Di Paola as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mattheus Wessels as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Bampfylde Daniell as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom* on Jan 17, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW England* on Jul 12, 2011 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Quotient Financial Solutions on Jun 01, 2011 | 2 pages | CH04 | ||||||||||||||
Certificate of change of name Company name changed realisys LTD\certificate issued on 16/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 7 pages | AA | ||||||||||||||
Appointment of Mr Mattheus Hendricus Wessels as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Suite a 25 Floral Street London WC2E 9DS* on Oct 15, 2010 | 1 pages | AD01 | ||||||||||||||
Appointment of Quotient Financial Solutions as a secretary | 2 pages | AP04 | ||||||||||||||
Who are the officers of STORM SOLUTIONS & SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANIELL, Simon Bampfylde | Director | c/o Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | United Kingdom | British | 165304740001 | |||||||||
| PRICE, Timothy George | Director | c/o Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | England | British | 133790660001 | |||||||||
| CLARK, Malcolm John | Secretary | West End House Pinewoods Road OX13 5HH Longworth Oxfordshire | British | 73960370002 | ||||||||||
| FLYNN, Robert Henry Crossland | Secretary | 34 St Leonards Road BN3 4QR Hove East Sussex | British | 123363170001 | ||||||||||
| SABLE ACCOUNTING | Secretary | Floor 77/91 New Oxford Street WC1A 1DG London 2nd England |
| 136625450002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLARK, Malcolm John | Director | West End House Pinewoods Road OX13 5HH Longworth Oxfordshire | United Kingdom | British | 73960370002 | |||||||||
| DI PAOLA, Dominic | Director | c/o Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | United Kingdom | British | 147601000002 | |||||||||
| FLYNN, William Jonathan | Director | Wardo Avenue SW6 6RA London 39a | British | 122581280002 | ||||||||||
| WESSELS, Mattheus Hendricus | Director | c/o Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | England | British | 137084690001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0