Company NameCloud Limited
Company StatusDissolved
Company Number02114830
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePritchards Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 August 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 16 October 2001)
Correspondence AddressCommerce House
St Peter Port
Channel
Director NameCosign Services Limited (Corporation)
Date of BirthAugust 1986 (Born 37 years ago)
StatusClosed
Appointed22 June 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 October 2001)
Correspondence AddressPO Box 119 Commerce House
Les Banques
St Peter Port
Guernsey
GY1 3HB
Director NameSpread Services Limited (Corporation)
StatusClosed
Appointed22 June 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 October 2001)
Correspondence AddressPO Box 119 Martello Court
Admiral Park
St Peter Port
Channel Islands
GY1 3HB
Director NameJohn William Fewkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 June 1999)
RoleSolicitor
Correspondence AddressLes Heches
Rue De La Girouette
St Saviours
Guernsey
Channel
Director NamePhilip Charles Elias Perree
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 June 1999)
RoleDirector Of Companie
Correspondence AddressLa Moserie Cottage
Sark
Channel Islands
GY9 0SD
Director NameIan Simon Willis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleDirector Of Companies
Correspondence AddressLe Jardin Du Sud
Little Sark
Sark
Channel
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,501
Cash£79
Current Liabilities£1,185

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Application for striking-off (1 page)
8 November 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Full accounts made up to 31 December 1998 (7 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Return made up to 10/08/99; full list of members (10 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (4 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 14 new street london EC2M 4TR (1 page)
9 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 December 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 August 1997Return made up to 10/08/97; no change of members (4 pages)
14 August 1996Return made up to 10/08/96; full list of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (6 pages)
9 November 1995Full accounts made up to 31 December 1994 (8 pages)
10 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
15 August 1995Return made up to 10/08/95; no change of members (4 pages)