About

Registered Number: 06048423
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 30 Clarendon Road, Watford, Hertfordshire, WD17 1JJ

 

Stormhill Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNNE, John George 30 January 2015 - 1
CHEONG, Teck Yong 29 October 2009 30 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 30 October 2015
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA01 - Change of accounting reference date 12 May 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 26 February 2015
AP03 - Appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 July 2012
CERTNM - Change of name certificate 18 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 12 December 2009
AA - Annual Accounts 11 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AP01 - Appointment of director 09 November 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 22 October 2008
MEM/ARTS - N/A 15 August 2008
CERTNM - Change of name certificate 12 August 2008
363a - Annual Return 11 January 2008
225 - Change of Accounting Reference Date 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.