Company NameStornetic Ltd
Company StatusDissolved
Company Number08470488
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Rainer Ulrich Vor Dem Esche
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMr Michael Llewelyn Wheldon Smith
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales

Location

Registered AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst
Address Matches2 other UK companies use this postal address

Shareholders

100 at €1Diversification Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (8 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 100
(3 pages)
20 May 2016Secretary's details changed for Mr Michael Llewelyn Wheldon Smith on 10 November 2015 (1 page)
20 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 100
(3 pages)
20 May 2016Secretary's details changed for Mr Michael Llewelyn Wheldon Smith on 10 November 2015 (1 page)
19 May 2016Director's details changed for Dr. Rainer Ulrich Vor Dem Esche on 10 November 2015 (2 pages)
19 May 2016Director's details changed for Dr. Rainer Ulrich Vor Dem Esche on 10 November 2015 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (11 pages)
5 May 2016Full accounts made up to 31 December 2015 (11 pages)
16 November 2015Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HP to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HP to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 16 November 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (11 pages)
17 June 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • EUR 100
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • EUR 100
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • EUR 100
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 100
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 100
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 100
(4 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
3 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)