Company NameStormbex Limited
Company StatusDissolved
Company Number06695562
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Parvez Hussain
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Peter Geoffrey Hall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director - Software
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank
Mollington
Banbury
Oxfordshire
OX17 1BD
Director NameParvez Hussan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address464 Alum Rock Road
Alum Rock
B8 3hu
B8 3HU
Director NameMr Imran Ali
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(3 years after company formation)
Appointment Duration10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address464 Alum Rock Road
Birmingham
West Midlands
B8 3HU
Director NameMr Imran Ali
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years after company formation)
Appointment Duration10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address464 Alum Rock Road
Birmingham
West Midlands
B8 3HU
Secretary NameSCF Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence AddressFields House Old Field Road
Pencoed
Bridgend
Mid Glamorgan
CF35 5LJ
Wales

Location

Registered Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

240k at £1Hussain Parvez
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 240,000
(3 pages)
26 March 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 240,000
(3 pages)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Registered office address changed from 464 Alum Rock Road Birmingham West Midlands B8 3HU on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 464 Alum Rock Road Birmingham West Midlands B8 3HU on 29 November 2012 (2 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
20 August 2012Appointment of Mr Parvez Hussain as a director on 1 August 2012 (2 pages)
20 August 2012Appointment of Mr Parvez Hussain as a director on 1 August 2012 (2 pages)
20 August 2012Termination of appointment of Imran Ali as a director on 1 August 2012 (1 page)
20 August 2012Termination of appointment of Imran Ali as a director on 1 August 2012 (1 page)
20 August 2012Appointment of Mr Parvez Hussain as a director on 1 August 2012 (2 pages)
20 August 2012Termination of appointment of Imran Ali as a director on 1 August 2012 (1 page)
20 August 2012Termination of appointment of Imran Ali as a director on 1 August 2012 (1 page)
20 August 2012Termination of appointment of Imran Ali as a director on 1 August 2012 (1 page)
20 August 2012Termination of appointment of Imran Ali as a director on 1 August 2012 (1 page)
9 February 2012Termination of appointment of Scf Secretary Limited as a secretary on 30 September 2011 (1 page)
9 February 2012Appointment of Mr Imran Ali as a director on 30 September 2011 (2 pages)
9 February 2012Termination of appointment of Parvez Hussan as a director on 30 September 2011 (1 page)
9 February 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Scf Secretary Limited as a secretary on 30 September 2011 (1 page)
9 February 2012Termination of appointment of Parvez Hussan as a director on 30 September 2011 (1 page)
9 February 2012Appointment of Mr Imran Ali as a director on 30 September 2011 (2 pages)
9 February 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts made up to 30 September 2010 (4 pages)
20 December 2011Accounts made up to 30 September 2010 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Accounts made up to 30 September 2011 (4 pages)
2 December 2011Accounts made up to 30 September 2011 (4 pages)
4 October 2011Appointment of Mr Imran Ali as a director on 1 October 2011 (2 pages)
4 October 2011Appointment of Mr Imran Ali as a director on 1 October 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Appointment of Mr Imran Ali as a director on 1 October 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Secretary's details changed for Scf Secretary Limited on 1 September 2010 (2 pages)
15 February 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Scf Secretary Limited on 1 September 2010 (2 pages)
15 February 2011Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Scf Secretary Limited on 1 September 2010 (2 pages)
7 February 2011Registered office address changed from Smart B2B Services Fields House Old Field Road Pencoed Bridgend CF35 5LJ Wales on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Smart B2B Services Fields House Old Field Road Pencoed Bridgend CF35 5LJ Wales on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Smart B2B Services Fields House Old Field Road Pencoed Bridgend CF35 5LJ Wales on 7 February 2011 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Termination of appointment of Peter Hall as a director (2 pages)
21 June 2010Termination of appointment of Peter Hall as a director (2 pages)
6 May 2010Appointment of Parvez Hussan as a director (3 pages)
6 May 2010Appointment of Parvez Hussan as a director (3 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (8 pages)
11 September 2008Incorporation (11 pages)
11 September 2008Incorporation (11 pages)