STORM-I.T. LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS
Company number 04698244
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301 120 BUNNS LANE, MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 120 . The most likely internet sites of STORM-I.T. LIMITED are www.stormit.co.uk, and www.storm-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Storm I T Limited is a Private Limited Company. The company registration number is 04698244. Storm I T Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Storm I T Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £11.35k. It is £8.42k against last year. The cash in hand is £77.38k. It is £57k against last year. And the total assets are £128.17k, which is £12.42k against last year. LIPMAN, Warren Simon is a Director of the company. Secretary BISHOP, Anetta has been resigned. Secretary BUCKLAND, Sandra has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


storm-i.t. Key Finiance

LIABILITIES £11.35k
+286%
CASH £77.38k
+279%
TOTAL ASSETS £128.17k
+10%
All Financial Figures

Current Directors

Director
LIPMAN, Warren Simon
Appointed Date: 21 March 2003
53 years old

Resigned Directors

Secretary
BISHOP, Anetta
Resigned: 13 March 2011
Appointed Date: 24 March 2006

Secretary
BUCKLAND, Sandra
Resigned: 24 March 2006
Appointed Date: 21 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 2003
Appointed Date: 14 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mr Warren Simon Lipman
Notified on: 14 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Lipman
Notified on: 14 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORM-I.T. LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 120

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 120

...
... and 38 more events
04 Apr 2003
New secretary appointed
04 Apr 2003
New director appointed
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
14 Mar 2003
Incorporation

STORM-I.T. LIMITED Charges

27 August 2013
Charge code 0469 8244 0001
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…