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.
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 |
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 |
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 |