Company NameCloud Nine Brand Marketing Limited
Company StatusDissolved
Company Number05485040
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date4 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter Edward Maloney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameClaire Joanne Maloney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleNational Account Controller
Correspondence Address11 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameAlice Elizabeth Moore
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleNational Account Manager
Correspondence Address47 Holmesdale Road
Reigate
Surrey
RH2 0BJ
Secretary NameClaire Joanne Maloney
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleNational Account Controller
Correspondence Address11 Kings Road
Windsor
Berkshire
SL4 2AD

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 2 March 2009 (5 pages)
20 March 2008Statement of affairs with form 4.19 (5 pages)
20 March 2008Statement of affairs with form 4.19 (5 pages)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2008Registered office changed on 13/03/2008 from units 1 & 2 centrum station approach woking surrey GU22 7PM (1 page)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from units 1 & 2 centrum station approach woking surrey GU22 7PM (1 page)
13 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-03
(1 page)
29 October 2007Secretary resigned;director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 11 kings road windsor berkshire SL4 2AD (1 page)
29 October 2007Secretary resigned;director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 11 kings road windsor berkshire SL4 2AD (1 page)
29 October 2007Director resigned (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 June 2007Registered office changed on 01/06/07 from: 11 kings road windsor berkshire SL4 2AD (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 June 2007Registered office changed on 01/06/07 from: 11 kings road windsor berkshire SL4 2AD (1 page)
1 June 2007Accounts made up to 31 March 2007 (1 page)
1 June 2007Accounts made up to 31 March 2007 (1 page)
11 April 2007Accounts made up to 30 June 2006 (1 page)
11 April 2007Accounts made up to 30 June 2006 (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: lincoln cottage 3 brox road ottershaw surrey KT16 0HG (1 page)
28 February 2007Registered office changed on 28/02/07 from: lincoln cottage 3 brox road ottershaw surrey KT16 0HG (1 page)
21 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 July 2006Return made up to 20/06/06; full list of members (7 pages)
20 June 2005Incorporation (11 pages)
20 June 2005Incorporation (11 pages)