DC STORM LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4EA

Company number 05241918
Status Active - Proposal to Strike off
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address 42 FREDERICK PLACE, BRIGHTON, BN1 4EA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Satisfaction of charge 1 in full; Application to strike the company off the register. The most likely internet sites of DC STORM LTD are www.dcstorm.co.uk, and www.dc-storm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Dc Storm Ltd is a Private Limited Company. The company registration number is 05241918. Dc Storm Ltd has been working since 27 September 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Dc Storm Ltd is 42 Frederick Place Brighton Bn1 4ea. . RASCH, Reginald is a Secretary of the company. HAVILAND, Mark David Walker is a Director of the company. IIDA, Yasuhisa is a Director of the company. RICHARDSON, Seth is a Director of the company. ZITO, Anthony is a Director of the company. Secretary JAMES, Reggie has been resigned. Secretary RICHARDSON, Seth has been resigned. Secretary WYLIE, Hannah Jacqueline has been resigned. Director DAVIS, Carl has been resigned. Director HUNT, Jonathan Andrew has been resigned. Director JAMES, Reggie has been resigned. Director MCNALLY, David John, Dr has been resigned. Director REHM, Harald Eduard has been resigned. Director SCHMIDT, Gerd, Dr. has been resigned. Director WRIGHT, Jamie has been resigned. Director WYLIE, Hannah Jacqueline has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
RASCH, Reginald
Appointed Date: 10 November 2014

Director
HAVILAND, Mark David Walker
Appointed Date: 28 May 2014
54 years old

Director
IIDA, Yasuhisa
Appointed Date: 28 May 2014
60 years old

Director
RICHARDSON, Seth
Appointed Date: 27 September 2004
50 years old

Director
ZITO, Anthony
Appointed Date: 28 May 2014
61 years old

Resigned Directors

Secretary
JAMES, Reggie
Resigned: 12 December 2006
Appointed Date: 27 September 2004

Secretary
RICHARDSON, Seth
Resigned: 28 May 2014
Appointed Date: 26 April 2007

Secretary
WYLIE, Hannah Jacqueline
Resigned: 26 April 2007
Appointed Date: 12 December 2006

Director
DAVIS, Carl
Resigned: 25 January 2008
Appointed Date: 26 April 2007
48 years old

Director
HUNT, Jonathan Andrew
Resigned: 26 April 2007
Appointed Date: 27 September 2004
54 years old

Director
JAMES, Reggie
Resigned: 12 December 2006
Appointed Date: 27 September 2004
58 years old

Director
MCNALLY, David John, Dr
Resigned: 28 May 2014
Appointed Date: 26 April 2007
61 years old

Director
REHM, Harald Eduard
Resigned: 28 May 2014
Appointed Date: 10 December 2012
63 years old

Director
SCHMIDT, Gerd, Dr.
Resigned: 01 May 2013
Appointed Date: 23 September 2010
85 years old

Director
WRIGHT, Jamie
Resigned: 07 January 2009
Appointed Date: 25 January 2008
51 years old

Director
WYLIE, Hannah Jacqueline
Resigned: 26 April 2007
Appointed Date: 12 December 2006
52 years old

Persons With Significant Control

Rakuten Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DC STORM LTD Events

02 May 2017
First Gazette notice for voluntary strike-off
27 Apr 2017
Satisfaction of charge 1 in full
21 Apr 2017
Application to strike the company off the register
29 Mar 2017
Confirmation statement made on 27 September 2016 with updates
10 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 61 more events
24 Jan 2006
Total exemption small company accounts made up to 31 March 2005
01 Dec 2005
Return made up to 27/09/05; full list of members
03 Feb 2005
Particulars of mortgage/charge
12 Oct 2004
Accounting reference date shortened from 30/09/05 to 31/03/05
27 Sep 2004
Incorporation

DC STORM LTD Charges

2 February 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied on 27 April 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…