About

Registered Number: 07034634
Date of Incorporation: 30/09/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2016 (8 years and 1 month ago)
Registered Address: MAZARS LLP, Mazars House Gelderd Road Gildersome, Leeds, LS27 7JN

 

Founded in 2009, Storm Hardware Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Cooper, Hedina, Cooper, Hedina Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Hedina 07 March 2014 - 1
COOPER, Hedina Elizabeth 01 October 2009 01 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2016
2.35B - N/A 07 December 2015
2.24B - N/A 09 July 2015
2.16B - N/A 21 May 2015
F2.18 - N/A 05 March 2015
2.17B - N/A 19 February 2015
AD01 - Change of registered office address 05 January 2015
2.12B - N/A 30 December 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 20 September 2010
AA01 - Change of accounting reference date 14 September 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 07 October 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2011 Outstanding

N/A

Debenture 02 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.