Company NameCloudy Bay (GB) Limited
DirectorColin Edward Strickland
Company StatusLive but Receiver Manager on at least one charge
Company Number03236788
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
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 NameMr Colin Edward Strickland
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMrs Catherine Elfrida Rosemary Strickland
NationalityBritish
StatusCurrent
Appointed10 September 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameNorma Irene Morris Harper
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleSecretary
Correspondence Address59 The Knole
Faversham
Kent
ME13 7QH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth-£2,893,539
Cash£38
Current Liabilities£3,906,280

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due26 August 2016 (overdue)

Filing History

16 October 2015Receiver's abstract of receipts and payments to 18 August 2015 (3 pages)
7 September 2015Notice of ceasing to act as receiver or manager (8 pages)
29 April 2015Receiver's abstract of receipts and payments to 24 March 2015 (2 pages)
31 March 2014Appointment of receiver or manager (4 pages)
31 March 2014Appointment of receiver or manager (4 pages)
13 January 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Registration of charge 032367880011 (21 pages)
7 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Secretary's details changed for Mrs Catherine Elfrida Rosemary Strickland on 11 August 2011 (1 page)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Colin Edward Strickland on 11 August 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
26 September 2008Return made up to 12/08/08; full list of members (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 July 2008Secretary's change of particulars / catherine strickland / 10/09/2007 (1 page)
10 July 2008Director's change of particulars / colin strickland / 01/05/2007 (1 page)
27 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
17 August 2007Return made up to 12/08/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Return made up to 12/08/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
7 September 2004Return made up to 12/08/04; full list of members (5 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
25 January 2004Director's particulars changed (1 page)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 September 2003Return made up to 12/08/03; full list of members (5 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 September 2002Return made up to 12/08/02; full list of members (5 pages)
2 August 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
16 August 2001Return made up to 12/08/01; full list of members (5 pages)
16 August 2001Registered office changed on 16/08/01 from: 29/30 fitzroy square london W1P 6LQ (1 page)
19 July 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 August 1999Return made up to 12/08/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 December 1997 (9 pages)
28 August 1998Return made up to 12/08/98; full list of members (6 pages)
28 August 1998Secretary's particulars changed (1 page)
24 October 1997Return made up to 12/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1997Location of register of members (1 page)
15 October 1997Registered office changed on 15/10/97 from: 7 middle row faversham kent ME13 7AJ (1 page)
13 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996Registered office changed on 08/09/96 from: 372 old street london EC1V 9LT (1 page)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Ad 29/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 August 1996Incorporation (12 pages)