Company NameCloud Design Limited
Company StatusDissolved
Company Number03598283
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCulmead Limited (Corporation)
StatusClosed
Appointed30 October 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 10 March 2009)
Correspondence AddressPO Box 146 Trident Chambers
Road Town
Tortola
Foreign
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 10 March 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2000)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed15 December 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Director NameSilversands Llc (Corporation)
StatusResigned
Appointed15 December 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence Address30 E 40th Street
New York
Ny 10016
United States
Director NameFlintoft Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 May 2003)
Correspondence AddressAtlantic Chambers
Romasco Harbour House
Road Town
PO Box 903 Tortola
BVI
Director NameLongbay Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 May 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 May 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameElland Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2004)
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMilner Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Secretary NameDoulton Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2004)
Correspondence Address5 Bourlet Close
London
W1W 7BL

Location

Registered AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,680
Cash£11,064
Current Liabilities£3,384

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 July 2007Return made up to 15/07/07; full list of members (2 pages)
31 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 August 2005Return made up to 15/07/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 15/07/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 November 2002Registered office changed on 06/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
31 December 2001Secretary's particulars changed (1 page)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 August 2001Return made up to 15/07/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street mayfair W1X 9DA (1 page)
14 August 2000Return made up to 15/07/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (8 pages)
3 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 September 1999Secretary's particulars changed (1 page)
16 August 1999Return made up to 15/07/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 2 babmaes street london SW1Y 6NT (1 page)
21 April 1999Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (8 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (8 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
15 July 1998Incorporation (19 pages)