Company NameStorm Design Studio Ltd
Company StatusDissolved
Company Number08803951
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameAmber Elizabeth Black
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF

Contact

Websitewww.stormdesignstudio.com
Email address[email protected]

Location

Registered AddressThe Studio
Leeds Street
Sunderland
SR6 9RF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 5 December 2015
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 5 December 2015
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
18 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Termination of appointment of Amber Elizabeth Black as a director on 16 October 2014 (2 pages)
25 February 2015Termination of appointment of Amber Elizabeth Black as a director on 16 October 2014 (2 pages)
23 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
20 November 2014Termination of appointment of Amber Elizabeth Black as a director on 16 October 2014 (1 page)
20 November 2014Termination of appointment of Amber Elizabeth Black as a director on 16 October 2014 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(27 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(27 pages)