London
EC1M 4JN
Director Name | Juha Christensen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Partner |
Correspondence Address | 36294 Midfield Way Redwood City California 94062 United States |
Director Name | Mr Marc Noel Vrecko |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Business Group President |
Country of Residence | France |
Correspondence Address | 6 Rue Daniel Costantini Creteil 94000 |
Director Name | Rodolphe Patrice Pierre Garnier |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue Daniel Costantini Creteil 94000 |
Director Name | Joachim Mathes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Technology Officer |
Country of Residence | Germany |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Martin McFarland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1250 Borregas Avenue Sunnyvale Ca 94089 |
Director Name | Tom William Carden |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2005) |
Role | Consultant |
Correspondence Address | Flat B 15 Caedmon Road London N7 6DH |
Director Name | Mr Stephen Philip Coast |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2010) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Benjamin Thomas Gimpert |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2005) |
Role | Consultant |
Correspondence Address | 3rd Floor Flat 93 Camden Street Camden NW1 0HP |
Secretary Name | Stephen Philip Coast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2005) |
Role | Consultant |
Correspondence Address | 68 Delancey Street Camden London NW1 7RY |
Secretary Name | Alexandra Ruth Lotinga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 21 Monks Court Reigate Surrey RH2 0SR |
Secretary Name | Mr Nicholas James Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Jorgen Smidt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Osterlund 10 Vedbaek Dk-2950 Denmark |
Director Name | Arnon Dinur |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 July 2010(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 2016) |
Role | Venture Capital |
Country of Residence | Israel |
Correspondence Address | 10 Abba Eban Blvd. Building C, 9th Floor Hertzeliyah Pituach 46733 Israel |
Secretary Name | Michael Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 1370 2nd Floor Willow Road Menlo Park California 94025 United States |
Director Name | Mr Jerome Pierre Brice |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 6 Rue Daniel Costantini Creteil 94000 |
Director Name | Mr Dominique Jean Francois Marie Doucet |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2024) |
Role | Product Marketing Director |
Country of Residence | France |
Correspondence Address | 6 Rue Daniel Costantini Creteil 94000 |
Director Name | Mr James Ward Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 January 2024) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | BM Connect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | cloudmade.com |
---|---|
Email address | [email protected] |
Telephone | 020 31760158 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
254.8k at £0.001 | Sunstone Technology Ventures Fund Ii K/s 8.15% Ordinary A |
---|---|
160k at £0.001 | Nicholas James Black 5.11% Ordinary |
1.4m at £0.001 | Sunstone Technology Ventures Fund Ii K/s 44.26% Ordinary B |
801.3k at £0.001 | Greylock Israel Lp 25.61% Ordinary B |
85k at £0.001 | Stephen Coast 2.72% Ordinary |
356.1k at £0.001 | Intel Capital Corp. 11.38% Ordinary B |
50k at £0.001 | Neofish Aps 1.60% Ordinary |
36.5k at £0.001 | One Step Ahead Ag 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,436,622 |
Cash | £19,852 |
Current Liabilities | £12,705 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
6 February 2024 | Appointment of Martin Mcfarland as a director on 18 January 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of James Ward Brown as a director on 18 January 2024 (1 page) |
19 January 2024 | Termination of appointment of Dominique Jean Francois Marie Doucet as a director on 17 January 2024 (1 page) |
19 January 2024 | Appointment of Joachim Mathes as a director on 17 January 2024 (2 pages) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
7 September 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
22 February 2022 | Appointment of Rodolphe Patrice Pierre Garnier as a director on 31 January 2022 (2 pages) |
22 February 2022 | Termination of appointment of Jerome Pierre Brice as a director on 31 January 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 July 2021 | Director's details changed for Mr Jerome Pierre Brice on 15 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Ms Dominique Jean Francois Marie Doucet on 15 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Marc Noel Vrecko on 15 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Nicholas James Black on 15 July 2021 (2 pages) |
23 November 2020 | Secretary's details changed for Bm 2020 Limited on 1 September 2020 (1 page) |
23 November 2020 | Termination of appointment of Bm Connect Limited as a secretary on 16 November 2020 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
24 July 2018 | Change of details for Cloud Made Holdings Limited as a person with significant control on 25 October 2017 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
24 August 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Cloud Made Holdings Limited as a person with significant control on 10 November 2016 (1 page) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Cloud Made Holdings Limited as a person with significant control on 10 November 2016 (1 page) |
14 February 2017 | Appointment of Mr James Ward Brown as a director on 11 November 2016 (2 pages) |
14 February 2017 | Appointment of Mr James Ward Brown as a director on 11 November 2016 (2 pages) |
4 January 2017 | Appointment of Bm 2020 Limited as a secretary on 23 December 2016 (2 pages) |
4 January 2017 | Appointment of Bm 2020 Limited as a secretary on 23 December 2016 (2 pages) |
4 January 2017 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 82 st John Street London EC1M 4JN on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 82 st John Street London EC1M 4JN on 4 January 2017 (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
18 November 2016 | Second filing of a statement of capital following an allotment of shares on 5 November 2016
|
18 November 2016 | Second filing of a statement of capital following an allotment of shares on 5 November 2016
|
17 November 2016 | Termination of appointment of Michael Farrow as a secretary on 10 November 2016 (1 page) |
17 November 2016 | Appointment of Ms Dominique Jean Francois Marie Doucet as a director on 10 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Michael Farrow as a secretary on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Jorgen Smidt as a director on 10 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Marc Noel Vrecko as a director on 10 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Arnon Dinur as a director on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Jorgen Smidt as a director on 10 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Jerome Pierre Brice as a director on 10 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Arnon Dinur as a director on 10 November 2016 (1 page) |
17 November 2016 | Appointment of Ms Dominique Jean Francois Marie Doucet as a director on 10 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Marc Noel Vrecko as a director on 10 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Jerome Pierre Brice as a director on 10 November 2016 (2 pages) |
15 November 2016 | Auditor's resignation (2 pages) |
15 November 2016 | Auditor's resignation (2 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 5 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 5 November 2016
|
3 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
5 August 2016 | Confirmation statement made on 15 July 2016 with updates (11 pages) |
5 August 2016 | Confirmation statement made on 15 July 2016 with updates (11 pages) |
8 July 2016 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 7 July 2014 with a full list of shareholders
|
8 July 2016 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 7 July 2014 with a full list of shareholders
|
23 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Register(s) moved to registered inspection location (2 pages) |
25 July 2013 | Register(s) moved to registered inspection location (2 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Annual return made up to 7 July 2012. List of shareholders has changed (20 pages) |
7 August 2012 | Annual return made up to 7 July 2012. List of shareholders has changed (20 pages) |
7 August 2012 | Annual return made up to 7 July 2012. List of shareholders has changed (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 August 2011 | Appointment of Michael Farrow as a secretary (3 pages) |
18 August 2011 | Appointment of Michael Farrow as a secretary (3 pages) |
18 August 2011 | Termination of appointment of Nicholas Black as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Nicholas Black as a secretary (2 pages) |
18 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Purchase of own shares. (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
16 August 2011 | Cancellation of shares. Statement of capital on 16 August 2011
|
16 August 2011 | Director's details changed for Julia Christensen on 8 August 2011 (3 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (17 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (17 pages) |
16 August 2011 | Termination of appointment of Stephen Coast as a director (2 pages) |
16 August 2011 | Director's details changed for Julia Christensen on 8 August 2011 (3 pages) |
16 August 2011 | Cancellation of shares. Statement of capital on 16 August 2011
|
16 August 2011 | Termination of appointment of Stephen Coast as a director (2 pages) |
16 August 2011 | Director's details changed for Julia Christensen on 8 August 2011 (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (17 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
25 November 2010 | Director's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages) |
25 November 2010 | Secretary's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages) |
25 November 2010 | Director's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages) |
25 November 2010 | Secretary's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages) |
25 November 2010 | Secretary's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages) |
25 November 2010 | Director's details changed for Mr Nicholas James Black on 1 November 2008 (3 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 September 2010 | Appointment of Arnon Dinur as a director (3 pages) |
7 September 2010 | Appointment of Arnon Dinur as a director (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Register inspection address has been changed (2 pages) |
30 July 2010 | Register inspection address has been changed (2 pages) |
30 July 2010 | Resolutions
|
22 June 2010 | Director's details changed for Stephen Philip Coast on 1 October 2009 (3 pages) |
22 June 2010 | Director's details changed for Stephen Philip Coast on 1 October 2009 (3 pages) |
22 June 2010 | Director's details changed for Stephen Philip Coast on 1 October 2009 (3 pages) |
5 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Resolutions
|
2 November 2009 | Resolutions
|
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
26 August 2009 | Return made up to 07/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 07/07/09; full list of members (5 pages) |
6 July 2009 | Director appointed julia christensen (2 pages) |
6 July 2009 | Director appointed julia christensen (2 pages) |
16 February 2009 | Ad 19/01/09\gbp si [email protected]=37.5\gbp ic 487.4/524.9\ (2 pages) |
16 February 2009 | Ad 19/01/09\gbp si [email protected]=37.5\gbp ic 487.4/524.9\ (2 pages) |
5 February 2009 | Return made up to 07/07/08; full list of members (5 pages) |
5 February 2009 | Return made up to 07/07/08; full list of members (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from, 823 salisbury house, 29 finsbury circus, london, EC2M 5QQ (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from, 823 salisbury house, 29 finsbury circus, london, EC2M 5QQ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from, 25A york road, ilford, essex, IG1 3AD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from, 25A york road, ilford, essex, IG1 3AD (1 page) |
5 November 2008 | Ad 13/10/08\gbp si [email protected]=99.9\gbp ic 90.4/190.3\ (2 pages) |
5 November 2008 | Ad 13/10/08\gbp si [email protected]=99.9\gbp ic 90.4/190.3\ (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 07/07/07; full list of members; amend (5 pages) |
25 April 2008 | Return made up to 07/07/07; full list of members; amend (5 pages) |
11 April 2008 | Director appointed jorgen smidt (2 pages) |
11 April 2008 | Ad 05/03/08\gbp si [email protected]=87.4\gbp ic 3/90.4\ (2 pages) |
11 April 2008 | Director and secretary's change of particulars / nicholas black / 01/10/2007 (1 page) |
11 April 2008 | Director appointed jorgen smidt (2 pages) |
11 April 2008 | Ad 05/03/08\gbp si [email protected]=87.4\gbp ic 3/90.4\ (2 pages) |
11 April 2008 | Director and secretary's change of particulars / nicholas black / 01/10/2007 (1 page) |
28 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
28 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | S-div (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | S-div (1 page) |
6 March 2008 | Memorandum and Articles of Association (16 pages) |
6 March 2008 | Memorandum and Articles of Association (16 pages) |
3 March 2008 | Company name changed Z.X.V. LTD.\certificate issued on 03/03/08 (2 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Company name changed Z.X.V. LTD.\certificate issued on 03/03/08 (2 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
7 February 2008 | Ad 01/01/07--------- £ si 397@1 (2 pages) |
7 February 2008 | Ad 01/01/07--------- £ si 397@1 (2 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 07/07/06; full list of members; amend (7 pages) |
6 August 2007 | Return made up to 07/07/06; full list of members; amend (7 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: trojan house, 34 arcadia avenue, london, N3 2JU (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: trojan house, 34 arcadia avenue, london, N3 2JU (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
21 September 2006 | Return made up to 07/07/06; full list of members (3 pages) |
21 September 2006 | Return made up to 07/07/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
28 December 2005 | Ad 21/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Ad 21/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place, islington, london N5 1QP (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place, islington, london N5 1QP (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
3 October 2005 | Nc inc already adjusted 02/09/05 (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Nc inc already adjusted 02/09/05 (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: temple house, 20 holywell row, london EC2A 4XH (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: temple house, 20 holywell row, london EC2A 4XH (2 pages) |
7 July 2005 | Incorporation (7 pages) |
7 July 2005 | Incorporation (7 pages) |