STORMCLIFF (KR) LIMITED

Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.07760610
CategoryPrivate Limited Company
Incorporated02 Sep 2011
Age12 years, 9 months
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 19 days

SUMMARY

STORMCLIFF (KR) LIMITED is an dissolved private limited company with number 07760610. It was incorporated 12 years, 9 months ago, on 02 September 2011 and it was dissolved 5 years, 19 days ago, on 14 May 2019. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-17

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2017

Action Date: 17 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-17

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Old address: 43 Mornington Road Chingford London E4 7DT

New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Change date: 2016-12-05

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2016

Category: Capital

Type: SH10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Howard Goldstein

Appointment date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stormcliff Limited

Termination date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Creative Accounting Services Limited

Termination date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nisim Bitton

Termination date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Paul George Milner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077606100001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Creative Accounting Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROKEN WING FILMS LTD

27 KINGS WOOD PARK,EPPING,CM16 6FA

Number:08991934
Status:ACTIVE
Category:Private Limited Company

CLARE HOUSE PHYSIOTHERAPY LIMITED

CLARE HOUSE, 15A GREATFORD ROAD,PETERBOROUGH,PE6 9NR

Number:06150451
Status:ACTIVE
Category:Private Limited Company

ELECTRIC SUPPORT LIMITED

5 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:05781496
Status:ACTIVE
Category:Private Limited Company

FLEXILIFT ESCALATORS ELEVATORS LTD

44 SLADNOR PARK ROAD,TORQUAY,TQ1 4TF

Number:11159590
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 110 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:02861332
Status:ACTIVE
Category:Private Limited Company

PHOENIX WILLS ESSEX LIMITED

CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:08590213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source