STORMCLIFF (KR) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 07760610
Status Liquidation
Incorporation Date 2 September 2011
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Sub-division of shares on 17 November 2016; Resolutions RES13 ‐ Sub divide 1 ordinary share of £1 into 2 ordinary shares of £0.50 the holder of shares gives consent to sanction every veryation modication or abrogation of rights 17/11/2016 RES12 ‐ Resolution of varying share rights or name ; Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 5 December 2016. The most likely internet sites of STORMCLIFF (KR) LIMITED are www.stormcliffkr.co.uk, and www.stormcliff-kr.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Stormcliff Kr Limited is a Private Limited Company. The company registration number is 07760610. Stormcliff Kr Limited has been working since 02 September 2011. The present status of the company is Liquidation. The registered address of Stormcliff Kr Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . MORNINGTON SECRETAIRES LIMITED is a Secretary of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. Director BITTON, Nisim has been resigned. Director CREATIVE ACCOUNTING SERVICES LIMITED has been resigned. Director STORMCLIFF LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETAIRES LIMITED
Appointed Date: 02 September 2011

Director
GOLDSTEIN, Michael Howard
Appointed Date: 17 November 2016
62 years old

Director
MILNER, Paul George
Appointed Date: 17 November 2016
64 years old

Resigned Directors

Director
BITTON, Nisim
Resigned: 17 November 2016
Appointed Date: 02 September 2011
66 years old

Director
CREATIVE ACCOUNTING SERVICES LIMITED
Resigned: 17 November 2016
Appointed Date: 01 April 2013

Director
STORMCLIFF LIMITED
Resigned: 17 November 2016
Appointed Date: 02 September 2011

STORMCLIFF (KR) LIMITED Events

01 Feb 2017
Sub-division of shares on 17 November 2016
14 Dec 2016
Resolutions
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 2 ordinary shares of £0.50 the holder of shares gives consent to sanction every veryation modication or abrogation of rights 17/11/2016
  • RES12 ‐ Resolution of varying share rights or name

05 Dec 2016
Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 5 December 2016
04 Dec 2016
Change of share class name or designation
04 Dec 2016
Particulars of variation of rights attached to shares
...
... and 16 more events
06 Jul 2013
Registration of charge 077606100001
10 May 2013
Total exemption small company accounts made up to 30 September 2012
03 Apr 2013
Appointment of Creative Accounting Services Limited as a director
14 Sep 2012
Annual return made up to 2 September 2012 with full list of shareholders
02 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

STORMCLIFF (KR) LIMITED Charges

3 July 2013
Charge code 0776 0610 0001
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rooftop and airspace 54-62 (even numbers) & 64 kingsland…