STORMALONG ASSET MANAGEMENT LTD
Overview
| Company Name | STORMALONG ASSET MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04910705 |
| 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 STORMALONG ASSET MANAGEMENT LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is STORMALONG ASSET MANAGEMENT LTD located?
| Registered Office Address | 15 Stopher House Webber Street SE1 0RE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STORMALONG ASSET MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for STORMALONG ASSET MANAGEMENT LTD?
| Annual Return |
|
|---|
What are the latest filings for STORMALONG ASSET MANAGEMENT LTD?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 12 Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW United Kingdom* on Mar 19, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Karin Elisabeth Janse Van Rensburg on Feb 26, 2013 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Karin Elisabeth Janse Van Rensburg as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Wiesner as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 12 Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom* on Nov 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jonathan Wiesner on Sep 05, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 15 Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW* on Jul 24, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 12 Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 4LP* on Dec 15, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of STORMALONG ASSET MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORPORATE SECRETARIES LIMITED | Secretary | Lawford House Albert Place N3 1RL London 4th Floor | 139986490001 | |||||||
| JANSE VAN RENSBURG, Karin Elisabeth | Director | Boem Cresent Ifafi 0216 Hartbeespoort 24 South Africa | South Africa | South African | 162360690002 | |||||
| COLLETT, Alex | Secretary | Chariaud Chariaud 16210 Saint Romain Charente France | British | 30551100007 | ||||||
| CORPORATE SECRETARIES LIMITED | Nominee Secretary | 4th Floor Lawford House Albert Place N3 1RL London | 900015780001 | |||||||
| CALDERBANK, Damian James | Director | PO BOX 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates | United Arab Emirates | British | 98554720002 | |||||
| DAY, Thomas James | Director | 13 Yianni Kapitani Street Dassoupolis FOREIGN Nicosia 2024 Cyprus | British | 82642120003 | ||||||
| PATSALIDOU, Natalia | Director | Flat No 5140 Golden Sands No 5 PO BOX 9168 IRISH Mankhol Dubai Uae | Cypriot | 101029690001 | ||||||
| WIESNER, Jonathan Richard Paul Ruthven | Director | Church Close 3 Market Hill IP12 4LP Woodbridge Suffolk | United Kingdom | British | 39519210005 | |||||
| CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
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