Company NameCloud 9 Services Limited
Company StatusDissolved
Company Number04359699
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Paul Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 01 November 2008)
RoleIT Consultant
Correspondence Address16 Elizabeth Court
Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5HP
Secretary NameAdriana Consuelo Manchego Crisp
NationalityMexican
StatusClosed
Appointed05 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 01 November 2008)
RoleStudent
Correspondence Address16 Elizabeth Court
Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5HP
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address16 Elizabeth Court
Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£35,325
Gross Profit£35,325
Net Worth-£1,362
Cash£3,011
Current Liabilities£7,504

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
8 March 2007Order of court to wind up (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 24/01/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Secretary's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: flat 1 64 onslow gardens muswell hill london N10 3JX (1 page)
3 April 2003Director's particulars changed (1 page)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Secretary's particulars changed (1 page)
13 June 2002Registered office changed on 13/06/02 from: flat 2 156 muswell hill road london N10 3JE (1 page)
18 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Ad 05/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 April 2002Registered office changed on 12/04/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)