Company NameSilicon Storm Limited
Company StatusDissolved
Company Number03392680
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott John Macfarlane
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Whitehorse Hill
Chislehurst
Kent
BR7 6DG
Secretary NameSonia Annette Macfarlane
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Millfield
New Ash Green
Longfield
Kent
DA3 8JP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£38,183
Net Worth£1,662
Current Liabilities£8,070

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
19 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 July 2004Return made up to 26/06/04; full list of members (6 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 July 2003Return made up to 26/06/03; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
11 July 2000Registered office changed on 11/07/00 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
13 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 July 1999Return made up to 26/06/99; no change of members (4 pages)
24 November 1998Full accounts made up to 30 June 1998 (6 pages)
14 July 1998Return made up to 26/06/98; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: 50 southchurch road southend SS1 2LZ (1 page)
8 August 1997Ad 27/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (20 pages)