Company NameCloud Consulting Limited
Company StatusDissolved
Company Number02167734
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameJust Crackers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTymian Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years after company formation)
Appointment Duration16 years, 7 months (closed 12 May 2009)
RoleSecretary
Correspondence Address5 The Copse
Caterham
Surrey
CR3 6DU
Director NameMr Graham John George Brown
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years after company formation)
Appointment Duration16 years, 7 months (closed 12 May 2009)
RoleSecretary
Correspondence Address12 Beechwood
Church Hill
Caterham
Surrey
CR3 6SB
Director NameMatthew Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years after company formation)
Appointment Duration16 years, 7 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42a Kensington Mansions
Trebovir Road
London
SW5 9TQ
Secretary NameMr Graham John George Brown
NationalityBritish
StatusClosed
Appointed04 January 1994(6 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 12 May 2009)
RoleSecretary
Correspondence Address12 Beechwood
Church Hill
Caterham
Surrey
CR3 6SB
Secretary NameJoanne Brown
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address2 Warren Cottages
Great Edstone
Kirbymoorside
North Yorkshire
YO62 6PD

Location

Registered Address42a Kensington Mansions
Trebovir Road
London
SW5 9TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
29 November 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Return made up to 30/09/06; full list of members (8 pages)
4 December 2006Registered office changed on 04/12/06 from: griffith williams & company 36 stryd fawr pwllheli gwynedd LL53 5RT (1 page)
16 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2004Company name changed just crackers LIMITED\certificate issued on 14/05/04 (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
25 February 2003Return made up to 30/09/02; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 November 1997Registered office changed on 14/11/97 from: 36 high street pwllheli gwynedd LL53 5RT (1 page)
30 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (7 pages)
2 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)