Company NameCloudsun Limited
Company StatusDissolved
Company Number02172647
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMehdi Hashemi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2000(13 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 22 October 2013)
RoleImport & Export
Country of ResidenceUnited Kingdom
Correspondence Address17 Conifer Court
Inner Park Road Wimbledon
London
SW19 6DZ
Director NameMr Gerard McMurtrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2000(13 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Conifer Court
Inner Park Road
London
SW19 6DZ
Director NameDr Emma Jane Fadlon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2006(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 22 October 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address31 Mereway Road
Twickenham
Middlesex
TW2 6RF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusClosed
Appointed01 November 1995(8 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 22 October 2013)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameGeoffrey Hewitson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2001)
RoleChartered Accountant
Correspondence AddressOakwood
Quentin Way
Wentworth
Surrey
GU25 4PS
Director NameMr Geoffrey Philip Lewis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hambledon Close
Lower Earley
Reading
Berkshire
RG6 3TD
Director NameMr Charles Richard Mawdsley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years (resigned 10 June 2006)
RoleElectrical Engineer
Correspondence AddressConifer Court 2 Inner Park Road
London
SW19 6DZ
Director NameMr Paul James Steele
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Tolworth Park Road
Surbiton
Surrey
KT6 7RL
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMark Richard Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2001)
RoleInsurance Manager
Correspondence Address6 Conifer Court
2 Inner Park Road Wimbledon
London
SW19 6DZ

Location

Registered Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Shareholders

1 at £1Conifer Court (Wimbledon) Freehold LTD
5.26%
Ordinary
1 at £1Diana Alcaide
5.26%
Ordinary
1 at £1Dr C.m. Liyange
5.26%
Ordinary
1 at £1Dr Gazelle Hassas
5.26%
Ordinary
1 at £1Emma Fadlon
5.26%
Ordinary
1 at £1Gertrude Ruff
5.26%
Ordinary
1 at £1Miss Jane Brooks
5.26%
Ordinary
1 at £1Mr G. Mcmutrie
5.26%
Ordinary
1 at £1Mr James Ovens
5.26%
Ordinary
1 at £1Mr L. Ferdinand
5.26%
Ordinary
1 at £1Mr M. Hashemi-yazdandanah
5.26%
Ordinary
1 at £1Mr T.e.e. King
5.26%
Ordinary
1 at £1Mrs Christine Anne Fabris & Mr Giancarlo Fabris
5.26%
Ordinary
1 at £1Mrs Gero Joachim Aweh
5.26%
Ordinary
1 at £1Mrs Juan Germain Du Preez & Mr Lizette Du Preez
5.26%
Ordinary
1 at £1Mrs Patricia D. Staniszewski
5.26%
Ordinary
1 at £1Mrs Penelope Melis & Mr David Melis
5.26%
Ordinary
1 at £1Ms J. Mcnamee
5.26%
Ordinary
1 at £1Ms M.f. Fitzhenry
5.26%
Ordinary

Accounts

Latest Accounts24 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
25 September 2012Accounts for a dormant company made up to 24 December 2011 (1 page)
25 September 2012Accounts for a dormant company made up to 24 December 2011 (1 page)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 19
(8 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 19
(8 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 19
(8 pages)
14 September 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
24 September 2010Accounts for a dormant company made up to 24 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 24 December 2009 (6 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
17 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
17 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
29 September 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
19 May 2009Return made up to 08/05/09; change of members (8 pages)
19 May 2009Return made up to 08/05/09; change of members (8 pages)
24 October 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
24 October 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
25 June 2008Return made up to 08/05/08; full list of members (9 pages)
25 June 2008Return made up to 08/05/08; full list of members (9 pages)
2 July 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
2 July 2007Return made up to 08/05/07; change of members (7 pages)
2 July 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
2 July 2007Return made up to 08/05/07; change of members (7 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
26 July 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
26 July 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
13 June 2006Return made up to 08/05/06; change of members (7 pages)
13 June 2006Return made up to 08/05/06; change of members (7 pages)
1 June 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
1 June 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
31 May 2005Return made up to 08/05/05; full list of members (7 pages)
31 May 2005Return made up to 08/05/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 08/05/04; no change of members (7 pages)
28 June 2004Return made up to 08/05/04; no change of members (7 pages)
24 October 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
24 October 2003Total exemption full accounts made up to 24 December 2002 (6 pages)
1 August 2003Return made up to 08/05/03; full list of members (8 pages)
1 August 2003Return made up to 08/05/03; full list of members (8 pages)
20 August 2002Total exemption full accounts made up to 24 December 2001 (6 pages)
20 August 2002Total exemption full accounts made up to 24 December 2001 (6 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
17 May 2002Return made up to 08/05/02; full list of members (14 pages)
17 May 2002Return made up to 08/05/02; full list of members (14 pages)
18 October 2001Total exemption full accounts made up to 24 December 2000 (7 pages)
18 October 2001Total exemption full accounts made up to 24 December 2000 (7 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
11 June 2001Return made up to 08/05/01; full list of members (13 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 24 December 1999 (7 pages)
30 October 2000Full accounts made up to 24 December 1999 (7 pages)
18 May 2000Return made up to 08/05/00; full list of members (13 pages)
18 May 2000Return made up to 08/05/00; full list of members (13 pages)
7 December 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Return made up to 08/05/99; full list of members (6 pages)
20 October 1999Full accounts made up to 24 December 1998 (7 pages)
20 October 1999Full accounts made up to 24 December 1998 (7 pages)
5 August 1999Registered office changed on 05/08/99 from: burpham house, 6 high street, great bookham leatherhead surrey. KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: burpham house, 6 high street, great bookham leatherhead surrey. KT23 4AG (1 page)
23 July 1998Full accounts made up to 24 December 1997 (6 pages)
23 July 1998Full accounts made up to 24 December 1997 (6 pages)
26 June 1998Return made up to 08/05/98; change of members (6 pages)
26 June 1998Return made up to 08/05/98; change of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
21 May 1997Return made up to 08/05/97; change of members (6 pages)
21 May 1997Return made up to 08/05/97; change of members (6 pages)
30 April 1997Full accounts made up to 24 December 1996 (5 pages)
30 April 1997Full accounts made up to 24 December 1996 (5 pages)
16 July 1996Return made up to 08/05/96; full list of members (6 pages)
16 July 1996Return made up to 08/05/96; full list of members (6 pages)
12 May 1996Full accounts made up to 24 December 1995 (5 pages)
12 May 1996Full accounts made up to 24 December 1995 (5 pages)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
10 July 1995Full accounts made up to 24 December 1994 (5 pages)
10 July 1995Full accounts made up to 24 December 1994 (5 pages)
23 May 1995Return made up to 08/05/95; change of members (4 pages)
23 May 1995Return made up to 08/05/95; change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 September 1987Incorporation (15 pages)
30 September 1987Incorporation (15 pages)