Company NameDigital Clouds Limited
Company StatusDissolved
Company Number04917052
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date15 January 2008 (16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCaroline Clep
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Botticelli Street
Fig Tree Pocket
Qld 4069
Australia
Director NameJake Cole
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed02 October 2004(1 year after company formation)
Appointment Duration3 years, 3 months (closed 15 January 2008)
RoleProject Director
Correspondence Address25 Botticelli Street
Fig Tree Pocket
Qld 4069
Australia
Secretary NameHanover Registrar Services Limited (Corporation)
StatusClosed
Appointed24 November 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 January 2008)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Secretary NameJake Cole
NationalityDutch
StatusResigned
Appointed11 February 2004(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 2004)
RoleProject Director
Correspondence Address126/193 Main Street
Kangaroo Point
Queensland 4169
Australia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
201 Haverstock Hill
Belsize Park
London
NW3 4QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth£479
Cash£4,637
Current Liabilities£6,305

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
20 July 2007Return made up to 01/10/06; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Return made up to 01/10/05; full list of members (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 140 ashley crescent london SW11 5QZ (1 page)
3 December 2004New director appointed (2 pages)
1 October 2004Return made up to 01/10/04; full list of members (6 pages)
9 September 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Director's particulars changed (1 page)
4 March 2004Registered office changed on 04/03/04 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)