About

Registered Number: 06504587
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA,

 

Storm Trustees Ltd was registered on 14 February 2008 with its registered office in London. There is one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEBIASE, Antonio 15 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
AD01 - Change of registered office address 09 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 23 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 19 February 2016
MR01 - N/A 04 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 March 2015
RESOLUTIONS - N/A 26 February 2015
MR01 - N/A 23 February 2015
AA01 - Change of accounting reference date 30 June 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 14 March 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 16 January 2013
TM01 - Termination of appointment of director 22 November 2012
AP03 - Appointment of secretary 31 July 2012
AP01 - Appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA01 - Change of accounting reference date 21 March 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 07 January 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 27 March 2008
225 - Change of Accounting Reference Date 13 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.