Company NameTwilight Storm Ltd
Company StatusDissolved
Company Number07407368
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward Merriman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address128 Roding Road
Loughton
Essex
IG10 3BS
Secretary NameMs Coreen Merriman
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address128 Roding Road
Loughton
Essex
IG10 3BS
Secretary NameMr Timothy Ellis
StatusResigned
Appointed19 October 2010(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressFlat 1 F Block
Peabody Square Islington
London
N1 8RJ

Location

Registered Address128 Roding Road
Loughton
Essex
IG10 3BS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Roding
Built Up AreaGreater London

Shareholders

1 at £1Edward Merriman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,179
Cash£7,113
Current Liabilities£8,498

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (1 page)
22 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
12 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
7 December 2010Termination of appointment of Timothy Ellis as a secretary (1 page)
7 December 2010Termination of appointment of Timothy Ellis as a secretary (1 page)
23 November 2010Registered office address changed from Flat 1 F Block Peabody Square Islington London N1 8RJ England on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Flat 1 F Block Peabody Square Islington London N1 8RJ England on 23 November 2010 (1 page)
19 October 2010Appointment of Mr Timothy Ellis as a secretary (2 pages)
19 October 2010Termination of appointment of Coreen Merriman as a secretary (1 page)
19 October 2010Registered office address changed from 128 Roding Road Loughton Essex IG10 3BS England on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Coreen Merriman as a secretary (1 page)
19 October 2010Appointment of Mr Timothy Ellis as a secretary (2 pages)
19 October 2010Registered office address changed from 128 Roding Road Loughton Essex IG10 3BS England on 19 October 2010 (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)