London
NW4 1TB
Director Name | Cloud City Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 August 2022) |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Paul James Sturges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hcs House 2-6 London Road Caterham Surrey CR3 5PQ |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Lisa Jill Sturges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Executive |
Correspondence Address | 2 Roseleigh Cottage Holland Lane Hurst Green Oxted Surrey RH8 9AR |
Director Name | Mr David Robin Ladd Sturges |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2013) |
Role | Chief Commerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Davis House 7th Floor High Street Croydon Surrey CR0 1QE |
Director Name | Mr Constantine Galonis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2015) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 2 Regent Place London SW19 8RP |
Director Name | Mr Richard David Henry Burdett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 Home Park Road London SW19 7HN |
Director Name | Mrs Dina Bea Gratt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(23 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 21 November 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 24 Gilda Crescent London N16 6JP |
Director Name | Mr Paul Aldridge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Imperial Way Unit 1 Croydon CR0 4RR |
Director Name | Mr Asher Anchel Gratt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gilda Crescent London N16 6JP |
Director Name | Sturges Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2015) |
Correspondence Address | Hcs House 2-6 London Road Caterham Surrey CR3 5PQ |
Director Name | Cloud City Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(16 years after company formation) |
Appointment Duration | 2 days (resigned 01 March 2012) |
Correspondence Address | Profex House 25 School Lane Bushey Herfordshire WD23 1SS |
Website | www.workplacelive.com |
---|---|
Email address | [email protected] |
Telephone | 020 85433322 |
Telephone region | London |
Registered Address | C/O Leslie Woolfson & Co. Churchill House, 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
42k at £0.01 | Cloud City LTD 70.00% Ordinary |
---|---|
3k at £0.01 | Richard Burdett 5.00% Ordinary |
15k at £0.01 | Sturges LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£289,887 |
Cash | £66,278 |
Current Liabilities | £984,451 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 2001 | Delivered on: 17 November 2001 Persons entitled: Janet Patricia O'rourke Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date and this rent deposit deed. Particulars: £4,375.00 credited to a deposit account in the name of janet patricia o'rourke. Outstanding |
---|---|
17 October 2000 | Delivered on: 24 October 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 February 2020 | Director's details changed for Cloud City Limited on 15 February 2020 (1 page) |
30 January 2020 | Withdrawal of a person with significant control statement on 30 January 2020 (2 pages) |
9 January 2020 | Notification of Joseph Hillel Blass as a person with significant control on 8 January 2020 (2 pages) |
9 January 2020 | Notification of Asher Anchel Gratt as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Asher Anchel Gratt as a director on 8 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Paul Aldridge as a director on 8 January 2020 (2 pages) |
8 January 2020 | Cessation of Cloud City Limited as a person with significant control on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Joseph Hillel Blass as a director on 8 January 2020 (2 pages) |
26 November 2019 | Termination of appointment of Dina Bea Gratt as a director on 21 November 2019 (1 page) |
19 November 2019 | Change of details for Cloud City Limited as a person with significant control on 21 June 2018 (2 pages) |
19 November 2019 | Appointment of Mrs Dina Bea Gratt as a director on 15 November 2019 (2 pages) |
28 October 2019 | Resolutions
|
14 October 2019 | Change of name notice (2 pages) |
27 September 2019 | Satisfaction of charge 1 in full (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 August 2019 | Termination of appointment of Paul Aldridge as a director on 21 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 20 March 2018
|
25 January 2019 | Resolutions
|
14 January 2019 | Second filing of Confirmation Statement dated 01/04/2018 (8 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Registered office address changed from 7th Floor Davis House Robert Street Croydon CR0 1QQ England to Unit 1, 35 Imperial Way Croydon CR0 4RR on 1 October 2018 (1 page) |
4 April 2018 | 01/04/18 Statement of Capital gbp 300600
|
3 January 2018 | Notification of Cloud City Limited as a person with significant control on 2 December 2016 (2 pages) |
3 January 2018 | Notification of Cloud City Limited as a person with significant control on 2 December 2016 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 October 2016 | Termination of appointment of Richard David Henry Burdett as a director on 26 August 2016 (1 page) |
18 October 2016 | Termination of appointment of Richard David Henry Burdett as a director on 26 August 2016 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Registered office address changed from Davis House 7th Floor High Street Croydon Surrey CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QQ on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Davis House 7th Floor High Street Croydon Surrey CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QQ on 8 July 2016 (1 page) |
20 November 2015 | Termination of appointment of Sturges Ltd as a director on 16 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Paul Aldridge as a director on 17 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Paul Aldridge as a director on 17 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Sturges Ltd as a director on 16 November 2015 (1 page) |
12 October 2015 | Resolutions
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Termination of appointment of Constantine Galonis as a director on 18 January 2015 (1 page) |
28 September 2015 | Termination of appointment of Constantine Galonis as a director on 18 January 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2013 | Company name changed horizon computer solutions LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Company name changed horizon computer solutions LIMITED\certificate issued on 15/11/13
|
6 November 2013 | Termination of appointment of Paul Sturges as a director (1 page) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of David Sturges as a director (1 page) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Paul Sturges as a director (1 page) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of David Sturges as a director (1 page) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 July 2013 | Appointment of Mr Constantine Galonis as a director (2 pages) |
19 July 2013 | Registered office address changed from Hcs House 2-6 London Road Caterham Surrey CR3 5PQ on 19 July 2013 (1 page) |
19 July 2013 | Appointment of Mr Richard David Burdett as a director (2 pages) |
19 July 2013 | Appointment of Mr Constantine Galonis as a director (2 pages) |
19 July 2013 | Registered office address changed from Hcs House 2-6 London Road Caterham Surrey CR3 5PQ on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Lisa Sturges as a secretary (1 page) |
19 July 2013 | Termination of appointment of Lisa Sturges as a secretary (1 page) |
19 July 2013 | Appointment of Mr Richard David Burdett as a director (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
16 November 2012 | Termination of appointment of Cloud City Ltd as a director (1 page) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Termination of appointment of Cloud City Ltd as a director (1 page) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
9 July 2012 | Appointment of Mr David Ladd Sturges as a director (2 pages) |
9 July 2012 | Appointment of Mr Paul James Sturges as a director (2 pages) |
9 July 2012 | Appointment of Mr David Ladd Sturges as a director (2 pages) |
9 July 2012 | Appointment of Mr Paul James Sturges as a director (2 pages) |
6 July 2012 | Appointment of Cloud City Ltd as a director (2 pages) |
6 July 2012 | Appointment of Cloud City Ltd as a director (2 pages) |
21 May 2012 | Appointment of Sturges Ltd as a director (2 pages) |
21 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of Sturges Ltd as a director (2 pages) |
18 May 2012 | Termination of appointment of Paul Sturges as a director (1 page) |
18 May 2012 | Termination of appointment of Paul Sturges as a director (1 page) |
31 January 2012 | Appointment of Cloud City Limited as a director (2 pages) |
31 January 2012 | Appointment of Cloud City Limited as a director (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
25 January 2012 | Sub-division of shares on 6 December 2011 (4 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
25 January 2012 | Sub-division of shares on 6 December 2011 (4 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
25 January 2012 | Sub-division of shares on 6 December 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Paul James Sturges on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul James Sturges on 2 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Paul James Sturges on 2 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 April 2009 | Secretary's change of particulars / lisa cunningham / 27/02/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / lisa cunningham / 27/02/2009 (1 page) |
29 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
31 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 May 2006 | Return made up to 27/02/06; full list of members (6 pages) |
16 May 2006 | Return made up to 27/02/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
17 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
21 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
4 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
28 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 2 roseleigh holland lane hurst green oxted surrey RH8 9AR (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 2 roseleigh holland lane hurst green oxted surrey RH8 9AR (1 page) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
25 June 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
23 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
27 May 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
27 May 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
27 May 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
13 May 1998 | Return made up to 27/02/98; no change of members (4 pages) |
13 May 1998 | Return made up to 27/02/98; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
21 April 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
16 April 1997 | Return made up to 27/02/97; full list of members
|
16 April 1997 | Return made up to 27/02/97; full list of members
|
1 March 1996 | New secretary appointed;director resigned (2 pages) |
1 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
1 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 March 1996 | New secretary appointed;director resigned (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
27 February 1996 | Incorporation (20 pages) |
27 February 1996 | Incorporation (20 pages) |