STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.

STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04931347
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD. located?

    Registered Office Address
    11/12 Hallmark Trading Centre Fourth Way
    Wembley
    HA9 0LB Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What is the status of the latest confirmation statement for STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2023

    What are the latest filings for STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jan 31, 2023

    3 pagesAA

    Previous accounting period extended from Nov 30, 2022 to Jan 30, 2023

    1 pagesAA01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Tommy Kurt Rydendahl as a director on Sep 01, 2019

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Fausto Stefano Vaninetti as a director on Jan 01, 2018

    1 pagesTM01

    Termination of appointment of Robert John Plumridge as a director on Jan 01, 2018

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Juergen Seipel as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of Philippe Deverchere as a director on Jan 16, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2016

    3 pagesAA

    Who are the officers of STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Alistair Richard, Mr.
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    United KingdomUnited Kingdom188043010001
    SAZBON, Robert Daniel, Mr.
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    FranceFrench94736440001
    LOCKHART, Ian Scott
    62 Weyside Road
    GU1 1HX Guildford
    Surrey
    Secretary
    62 Weyside Road
    GU1 1HX Guildford
    Surrey
    British81048750001
    MCCUE, Mary Susan, Ms.
    Hallmark Trading Estate
    Fourth Way
    HA9 0LB Wembley
    12
    Middlesex
    England
    Secretary
    Hallmark Trading Estate
    Fourth Way
    HA9 0LB Wembley
    12
    Middlesex
    England
    British77090820004
    RADEMACHER, Malte, Mr.
    Erlenweg 9
    Bad Soden
    65812
    Germany
    Secretary
    Erlenweg 9
    Bad Soden
    65812
    Germany
    German94448510002
    WALLMAN, Alan John
    15 The Manor
    Shinfield
    RG2 9DP Reading
    Berkshire
    Secretary
    15 The Manor
    Shinfield
    RG2 9DP Reading
    Berkshire
    British18308020003
    ARNOLD, Juergen Udo
    Schwalbenweg
    Althengstett
    20
    D-75382
    Germany
    Director
    Schwalbenweg
    Althengstett
    20
    D-75382
    Germany
    German105744830002
    ASHLEY, Jon-Michael
    Lower Duncan Road
    Park Gate
    SO31 1BE Southampton
    8
    Hampshire
    Director
    Lower Duncan Road
    Park Gate
    SO31 1BE Southampton
    8
    Hampshire
    British135235600001
    BEAL, Jason, Mr.
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    Director
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    BelgiumAmerican164640790001
    BORNICHE, Gillian Penelope
    14 Avenue Des Cosmonauty
    Palaiseau
    91120
    France
    Director
    14 Avenue Des Cosmonauty
    Palaiseau
    91120
    France
    British French94448870001
    BOWDEN, Glyn James
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    EnglandBritish135325230003
    BUNN, Frank
    Bloemersheimstrasse
    Krefeld,
    North Rhine-Westphalia
    27a
    D-47804
    Germany
    Director
    Bloemersheimstrasse
    Krefeld,
    North Rhine-Westphalia
    27a
    D-47804
    Germany
    German118178080003
    CALIS, John
    Lange Welezing 6z
    Nederhozsl Der Berg
    1394 Lp
    The Netherlands
    Director
    Lange Welezing 6z
    Nederhozsl Der Berg
    1394 Lp
    The Netherlands
    Dutch99219840001
    CHEKROUN, Gilles, Mr.
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    Director
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    BelgiumFrench146590360001
    COLEMAN, Peter Michael
    41 The Plateau
    Warfield Park
    RG42 3RJ Bracknell
    Berkshire
    Director
    41 The Plateau
    Warfield Park
    RG42 3RJ Bracknell
    Berkshire
    British74770810003
    DEKKERS, Adrianus Emma Maria, Mr.
    Erico House Suite 406
    93-99 Upper Richmond Road
    SW15 2TG London
    Director
    Erico House Suite 406
    93-99 Upper Richmond Road
    SW15 2TG London
    NetherlandsDutch114507640003
    DEVERCHERE, Philippe
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    FranceFrench204680670001
    DEY, Walter
    Quellenweg 12
    Boll
    Be 3067
    Switzerland
    Director
    Quellenweg 12
    Boll
    Be 3067
    Switzerland
    Swiss126137530001
    EFFOSSE, Jean Jacques
    221 Rue De L'Universite
    FOREIGN Paris
    75007
    France
    Director
    221 Rue De L'Universite
    FOREIGN Paris
    75007
    France
    France125831220001
    ELLIS, Duncan Robert
    66 Portsmouth Road
    PO13 9AG Lee On The Solent
    Hampshire
    Director
    66 Portsmouth Road
    PO13 9AG Lee On The Solent
    Hampshire
    United KingdomBritish162098050001
    FLAJOLIET, Thierry
    10bis Rue Raymond Greban
    St Germain-En-Laye
    78100
    France
    Director
    10bis Rue Raymond Greban
    St Germain-En-Laye
    78100
    France
    French105779690001
    FOSSE, Philippe Andre Amede
    7 Rue Des Entrepreneurs
    Jouy En Josas
    Yvelines
    78350
    France
    Director
    7 Rue Des Entrepreneurs
    Jouy En Josas
    Yvelines
    78350
    France
    French100262000002
    FOSSE, Philippe Andre Amede
    3 Allee Des Pins
    Jouy En Josas
    Yvelines 78350
    France
    Director
    3 Allee Des Pins
    Jouy En Josas
    Yvelines 78350
    France
    French100262000001
    GIESSELBACH, Michael
    Am Ohlenbach 11
    Weiterstadt
    64331
    Germany
    Director
    Am Ohlenbach 11
    Weiterstadt
    64331
    Germany
    German100262060001
    GUIET, Bruno Raymond Michel
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    Director
    Fourth Way
    Wembley
    HA9 0LB Middlesex
    11/12 Hallmark Trading Centre
    United Kingdom
    FranceFrench180576840001
    JOHANSEN, Jorgen
    Klitvej 18b
    Solrod Strand
    2680
    Denmark
    Director
    Klitvej 18b
    Solrod Strand
    2680
    Denmark
    Danish103270610001
    KAPPELER, Leo, Mr.
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    Director
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    GermanyGerman159869750001
    KUEPERS, Robin, Mr.
    Upper Richmond Road
    111 Hill House
    SW15 6NP London
    210
    England
    Director
    Upper Richmond Road
    111 Hill House
    SW15 6NP London
    210
    England
    NetherlandsDutch171176620001
    KUEPERS, Robin, Mr.
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    Director
    Disraeli Road
    SW15 2DR London
    9
    United Kingdom
    NetherlandsDutch171176620001
    LITHERLAND, Andrew Mark
    Bramble House
    Church Road, Derry Hill
    SN11 9NS Calne
    Wiltshire
    Director
    Bramble House
    Church Road, Derry Hill
    SN11 9NS Calne
    Wiltshire
    British69930590001
    LOCKHART, Ian Scott
    62 Weyside Road
    GU1 1HX Guildford
    Surrey
    Director
    62 Weyside Road
    GU1 1HX Guildford
    Surrey
    British81048750001
    LUDECKE, Axel
    Ostring 29
    Vaterstetten
    85591
    Germany
    Director
    Ostring 29
    Vaterstetten
    85591
    Germany
    German94448420001
    LUEDECKE, Axel
    Hochackerstrasse Suite 24
    Riemerling
    85521
    Germany
    Director
    Hochackerstrasse Suite 24
    Riemerling
    85521
    Germany
    German118178010001
    MALAGRINO, Dante, Dr
    15 Cranbrook Road
    W4 2LH London
    Director
    15 Cranbrook Road
    W4 2LH London
    Italian101987850001
    MORICONI, Walter, Mr.
    c/o C/O Interel Uk
    Francis Street
    Suite 4b
    SW1P 1DH London
    Greencoat House
    England
    Director
    c/o C/O Interel Uk
    Francis Street
    Suite 4b
    SW1P 1DH London
    Greencoat House
    England
    ItalyItalian151148860001

    What are the latest statements on persons with significant control for STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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