UKBizDB.co.uk

STORMONT WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stormont Worldwide Limited. The company was founded 5 years ago and was given the registration number 11566068. The firm's registered office is in LONDON. You can find them at 1-3 High Street, Flat 2, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STORMONT WORLDWIDE LIMITED
Company Number:11566068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1-3 High Street, Flat 2, London, England, W3 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wells House Road, London, England, NW10 6ED

Director09 September 2019Active
5, Wells House Road, London, England, NW10 6ED

Director02 December 2019Active
1a, Wells House Road, London, England, NW10 6ED

Director02 December 2019Active
Flat 1 , 161, The Vale, London, England, W3 7RD

Director01 November 2019Active
1-3, High Street, Flat 2, London, England, W3 6NG

Director12 September 2018Active

People with Significant Control

Mr Alijandro Elazhari
Notified on:02 December 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:1a, Wells House Road, London, England, NW10 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alessandro Bianchi
Notified on:02 December 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:5, Wells House Road, London, England, NW10 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Journo
Notified on:01 November 2019
Status:Active
Date of birth:July 1983
Nationality:French
Country of residence:England
Address:Flat 1 , 161, The Vale, London, England, W3 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Journo
Notified on:09 September 2019
Status:Active
Date of birth:July 1983
Nationality:French
Country of residence:England
Address:5, Wells House Road, London, England, NW10 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrani Vittorio
Notified on:12 September 2018
Status:Active
Date of birth:April 1983
Nationality:Italian
Country of residence:England
Address:1-3, High Street, London, England, W3 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.