About

Registered Number: 06113320
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Suite 5b, Brook House, 77 Fountain Street, Manchester, M2 2EE,

 

Established in 2007, Storm Marketing Solutions Ltd have registered office in Manchester, it's status is listed as "Dissolved". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEACH SECRETARIES LIMITED 01 March 2008 21 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 07 December 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 24 April 2018
TM01 - Termination of appointment of director 16 April 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 September 2016
AA01 - Change of accounting reference date 15 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 12 April 2011
SH01 - Return of Allotment of shares 11 November 2010
SH01 - Return of Allotment of shares 08 September 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 08 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2010
AD01 - Change of registered office address 30 June 2010
RESOLUTIONS - N/A 29 June 2010
SH08 - Notice of name or other designation of class of shares 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
CC04 - Statement of companies objects 29 June 2010
AR01 - Annual Return 31 March 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
225 - Change of Accounting Reference Date 07 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 08 August 2008
CERTNM - Change of name certificate 20 August 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.