Company NameCloudhurst Limited
Company StatusDissolved
Company Number01698833
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArthur Ladsky
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address55 Lyall Mews
Lyall Street
London
Sw1
Secretary NameMrs Valerie Oldnall
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address85 Wetheral Drive
Stanmore
Middlesex
Director NameAndrew David Ladsky
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressFlat 6 Andrew Court
2a Wedderburn Road Hampstead
London
Nw3

Location

Registered AddressFountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£410,692
Net Worth-£1,924,744
Cash£1,492
Current Liabilities£5,494,098

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2007Receiver ceasing to act (1 page)
15 January 2007Receiver ceasing to act (1 page)
24 May 2006Receiver's abstract of receipts and payments (3 pages)
24 May 2005Receiver's abstract of receipts and payments (3 pages)
10 June 2004Receiver's abstract of receipts and payments (3 pages)
5 June 2003Receiver's abstract of receipts and payments (3 pages)
21 November 2002Receiver's abstract of receipts and payments (3 pages)
24 May 2002Receiver's abstract of receipts and payments (3 pages)
18 May 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2000Receiver's abstract of receipts and payments (3 pages)
5 July 1999Receiver's abstract of receipts and payments (3 pages)
19 October 1998Receiver ceasing to act (1 page)
10 June 1998Receiver's abstract of receipts and payments (2 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
29 May 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1997Receiver ceasing to act (1 page)
13 June 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
9 October 1995Administrative Receiver's report (20 pages)
14 August 1995Statement of Affairs in administrative receivership following report to creditors (18 pages)
19 May 1995Appointment of receiver/manager (2 pages)
19 May 1995Appointment of receiver/manager (4 pages)
15 May 1995Appointment of receiver/manager (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (13 pages)