Company NameCloudmire Limited
Company StatusDissolved
Company Number01566471
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anil Thapen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rowsley Avenue
Hendon
London
NW4 1AP
Director NameMr Kamal Kishore Thapen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address74 Broxash Road
London
SW11 6AB
Secretary NameMr Kamal Kishore Thapen
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address74 Broxash Road
London
SW11 6AB

Location

Registered AddressC/O Braham Noble Denholm & Co
York House
Empire Way
Wembley,Middx
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£127,906
Cash£3,306
Current Liabilities£204,912

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 31/12/08; full list of members (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (8 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 31/12/06; full list of members (7 pages)
13 April 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
10 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (15 pages)
5 January 1999Full accounts made up to 31 March 1998 (15 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1992Particulars of contract relating to shares (3 pages)
1 April 1992Particulars of contract relating to shares (3 pages)
1 April 1992Ad 23/03/92--------- £ si 9850@1=9850 £ ic 150/10000 (2 pages)
1 April 1992Ad 23/03/92--------- £ si 9850@1=9850 £ ic 150/10000 (2 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (3 pages)