UKBizDB.co.uk

THUNDERSTORM INTERNATIONAL LTD

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

This company is commonly known as Thunderstorm International Ltd. The company was founded 8 years ago and was given the registration number 10140500. The firm's registered office is in STANMORE. You can find them at Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THUNDERSTORM INTERNATIONAL LTD
Company Number:10140500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 April 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England, HA7 1JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winston House, 2 Dollis Park, London, United Kingdom, N3 1HF

Director14 December 2017Active
2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, England, N3 1HF

Director20 January 2017Active
2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, England, N3 1HF

Director22 April 2016Active

People with Significant Control

Mr Raffaello Martini
Notified on:14 December 2017
Status:Active
Date of birth:November 1965
Nationality:Italian
Country of residence:England
Address:Winston House, 2 Dollis Park, London, England, N3 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Tiziano Goi
Notified on:20 April 2017
Status:Active
Date of birth:February 1957
Nationality:Italian
Country of residence:England
Address:Winston House, 2 Dollis Park, London, England, N3 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Address

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

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-05-07Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-04Accounts

Accounts with accounts type dormant.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-12Persons with significant control

Change to a person with significant control without name date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-10-24Resolution

Resolution.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.