About

Registered Number: 03505021
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2019 (4 years and 5 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

 

Stormcliff Ltd was founded on 05 February 1998 and has its registered office in St. Albans in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITTON, Nisim 14 December 2005 17 November 2015 1
CREATIVE ACCOUNTING SERVICES LIMITED 18 March 2013 17 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BITTON, Nisim 06 March 1998 01 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2019
LIQ13 - N/A 31 July 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
LIQ03 - N/A 30 January 2019
LIQ03 - N/A 16 January 2018
SH01 - Return of Allotment of shares 06 January 2017
RESOLUTIONS - N/A 14 December 2016
RESOLUTIONS - N/A 14 December 2016
RESOLUTIONS - N/A 14 December 2016
AD01 - Change of registered office address 05 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2016
RESOLUTIONS - N/A 01 December 2016
4.70 - N/A 01 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 23 July 2013
MR01 - N/A 06 July 2013
MR01 - N/A 06 July 2013
AP02 - Appointment of corporate director 19 March 2013
AA - Annual Accounts 30 November 2012
MISC - Miscellaneous document 14 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 01 December 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363a - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 26 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 13 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 2000
363s - Annual Return 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
AA - Annual Accounts 28 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
287 - Change in situation or address of Registered Office 16 March 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 30 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Fully Satisfied

N/A

A registered charge 03 July 2013 Fully Satisfied

N/A

Legal charge 10 August 2004 Fully Satisfied

N/A

Legal charge 10 August 2004 Fully Satisfied

N/A

Legal charge 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.