STORMCLIFF (KR) LIMITED
Status | DISSOLVED |
Company No. | 07760610 |
Category | Private Limited Company |
Incorporated | 02 Sep 2011 |
Age | 12 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 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
Liquidation voluntary members return of final meeting
Date: 14 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Capital alter shares subdivision
Date: 01 Feb 2017
Action Date: 17 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-17
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 04 Dec 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Dec 2016
Category: Capital
Type: SH10
Documents
Liquidation voluntary declaration of solvency
Date: 01 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 06 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077606100001
Documents
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
Appoint corporate director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Creative Accounting Services Limited
Documents
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
Some Companies
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 |
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 |
CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 08590213 |
Status: | ACTIVE |
Category: | Private Limited Company |