About

Registered Number: 05754412
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, Oxfordshire, OX1 1BE

 

Based in Oxford in Oxfordshire, Storm Mountain Holding Ltd was established in 2006, it's status at Companies House is "Dissolved". The companies directors are Immosale Ag, Insolution Service Ltd, Lowe, Tina, Tschann, Josef, Immosale Ag. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Tina 23 November 2012 14 October 2013 1
TSCHANN, Josef 23 March 2006 18 February 2008 1
IMMOSALE AG 20 March 2008 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
IMMOSALE AG 23 March 2006 18 February 2008 1
INSOLUTION SERVICE LTD 18 February 2008 10 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 21 May 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM02 - Termination of appointment of secretary 11 March 2015
CH01 - Change of particulars for director 14 October 2014
AR01 - Annual Return 02 April 2014
RESOLUTIONS - N/A 08 November 2013
CERTNM - Change of name certificate 29 October 2013
DS02 - Withdrawal of striking off application by a company 29 October 2013
AA - Annual Accounts 23 October 2013
CONNOT - N/A 23 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
DS01 - Striking off application by a company 14 October 2013
RESOLUTIONS - N/A 27 March 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 18 December 2012
RESOLUTIONS - N/A 07 December 2012
CERTNM - Change of name certificate 26 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 31 March 2011
CH04 - Change of particulars for corporate secretary 24 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 07 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 20 April 2007
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.