Company NameStormnet UK Ltd
Company StatusDissolved
Company Number03977054
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBonie Shivmangal
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2003)
RoleConsultant
Correspondence Address14 Glenn Avenue
Purley
Surrey
CR8 2AG
Secretary NameDeo Shivmangal
NationalityBritish
StatusClosed
Appointed08 May 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2003)
RoleIT Consultant
Correspondence Address12 Bankhurst Road
London
SE6 4XN
Director NameMr David Roger Shivmangal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenn Avenue
Purley
Surrey
CR8 2AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address18 Arcade Chambers
28 High Street
Brentwood
Essex
CM14 4AH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
25 July 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: 152-160 city road london EC1V 2NX (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Ad 08/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)