Company NameCloud Energy Live Ltd
Company StatusDissolved
Company Number02613440
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameProfile Project Services Limited

Business Activity

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

Directors

Secretary NameAlan Patrick Little
NationalityBritish
StatusClosed
Appointed23 May 1991(1 day after company formation)
Appointment Duration28 years, 6 months (closed 12 November 2019)
RoleSecretary
Correspondence Address5 Sackville Avenue
Hayes
Kent
BR2 7JS
Director NameMr Alan Patrick Little
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(18 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sackville Avenue
Hayes
Bromley
Kent
BR2 7JS
Director NameMr Peter Godfrey Arnold
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressOakleigh Sunnydale
Farnborough
Orpington
Kent
BR6 8LY
Director NameNicholas John Hayes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address75 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Michael Stewart Liddle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hendons Way
Holyport
Maidenhead
Berkshire
SL6 2LF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Alan Patrick Little
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
16 August 2019Application to strike the company off the register (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 June 2018Notification of Alan Patrick Little as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,002
(6 pages)
19 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,002
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,002
(4 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,002
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,002
(4 pages)
7 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,002
(4 pages)
2 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 5 Sackville Avenue Hayes Bromley Kent BR2 7JS on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 5 Sackville Avenue Hayes Bromley Kent BR2 7JS on 19 June 2012 (1 page)
21 May 2012Company name changed profile project services LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed profile project services LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Nicholas Hayes as a director (2 pages)
24 May 2010Appointment of Mr Alan Patrick Little as a director (3 pages)
24 May 2010Termination of appointment of Nicholas Hayes as a director (2 pages)
24 May 2010Appointment of Mr Alan Patrick Little as a director (3 pages)
13 May 2010Registered office address changed from 5 Sackville Avenue Hayes Bromley Kent BR2 7JS on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 5 Sackville Avenue Hayes Bromley Kent BR2 7JS on 13 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Director's change of particulars / nicholas hayes / 31/05/2008 (1 page)
11 August 2009Director's change of particulars / nicholas hayes / 31/05/2008 (1 page)
11 August 2009Return made up to 19/06/09; full list of members (6 pages)
11 August 2009Return made up to 19/06/09; full list of members (6 pages)
14 July 2009Registered office changed on 14/07/2009 from tabernacle court 16-28 tabernacle street london EC2A 4DD (1 page)
14 July 2009Appointment terminated director peter arnold (1 page)
14 July 2009Appointment terminated director peter arnold (1 page)
14 July 2009Registered office changed on 14/07/2009 from tabernacle court 16-28 tabernacle street london EC2A 4DD (1 page)
7 June 2009Return made up to 15/05/08; no change of members (4 pages)
7 June 2009Return made up to 15/05/08; no change of members (4 pages)
31 March 2009Full accounts made up to 31 May 2008 (8 pages)
31 March 2009Full accounts made up to 31 May 2008 (8 pages)
4 February 2008Full accounts made up to 31 May 2007 (8 pages)
4 February 2008Full accounts made up to 31 May 2007 (8 pages)
22 January 2008Registered office changed on 22/01/08 from: c/o meit associates LTD roman house wood street london EC2Y 5BA (1 page)
22 January 2008Registered office changed on 22/01/08 from: c/o meit associates LTD roman house wood street london EC2Y 5BA (1 page)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
13 February 2007Full accounts made up to 31 May 2006 (8 pages)
13 February 2007Full accounts made up to 31 May 2006 (8 pages)
22 June 2006Return made up to 22/05/06; full list of members (7 pages)
22 June 2006Return made up to 22/05/06; full list of members (7 pages)
21 March 2006Full accounts made up to 31 May 2005 (8 pages)
21 March 2006Full accounts made up to 31 May 2005 (8 pages)
2 July 2005Return made up to 22/05/05; full list of members (7 pages)
2 July 2005Return made up to 22/05/05; full list of members (7 pages)
23 March 2005Full accounts made up to 31 May 2004 (8 pages)
23 March 2005Full accounts made up to 31 May 2004 (8 pages)
17 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2004Full accounts made up to 31 May 2003 (8 pages)
12 February 2004Full accounts made up to 31 May 2003 (8 pages)
12 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 June 2003Return made up to 22/05/03; full list of members (7 pages)
26 January 2003Full accounts made up to 31 May 2002 (7 pages)
26 January 2003Full accounts made up to 31 May 2002 (7 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
19 March 2002Full accounts made up to 31 May 2001 (7 pages)
19 March 2002Full accounts made up to 31 May 2001 (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 May 2000 (7 pages)
22 February 2001Full accounts made up to 31 May 2000 (7 pages)
7 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Full accounts made up to 31 May 1999 (7 pages)
6 February 2000Full accounts made up to 31 May 1999 (7 pages)
22 June 1999Return made up to 22/05/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
22 June 1999Return made up to 22/05/99; no change of members
  • 363(287) ‐ Registered office changed on 22/06/99
(4 pages)
2 February 1999Full accounts made up to 31 May 1998 (8 pages)
2 February 1999Full accounts made up to 31 May 1998 (8 pages)
17 June 1998Return made up to 22/05/98; no change of members (4 pages)
17 June 1998Return made up to 22/05/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 May 1997 (8 pages)
31 January 1998Full accounts made up to 31 May 1997 (8 pages)
18 June 1997Return made up to 22/05/97; full list of members (6 pages)
18 June 1997Return made up to 22/05/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 May 1996 (8 pages)
11 February 1997Full accounts made up to 31 May 1996 (8 pages)
22 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Full accounts made up to 31 May 1995 (8 pages)
24 March 1996Full accounts made up to 31 May 1995 (8 pages)
12 March 1996Registered office changed on 12/03/96 from: 1 clifton street london EC2A 4EP (1 page)
12 March 1996Registered office changed on 12/03/96 from: 1 clifton street london EC2A 4EP (1 page)
14 June 1995Return made up to 22/05/95; no change of members (4 pages)
14 June 1995Return made up to 22/05/95; no change of members (4 pages)
21 March 1995Full accounts made up to 31 May 1994 (8 pages)
21 March 1995Full accounts made up to 31 May 1994 (8 pages)
22 May 1991Incorporation (18 pages)
22 May 1991Incorporation (18 pages)