238 Green Lane New Eltham
London
SE9 3TL
Secretary Name | Mrs Sally Cloud |
---|---|
Status | Current |
Appointed | 20 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Kevin Cloud |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | 2 Waterworks Cottage Cramptons Road Sevenoaks Kent TN14 5DS |
Secretary Name | Mrs Karen Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ridgeway Crescent Tonbridge Kent TN10 4NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | cloudelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 581212 |
Telephone region | Westerham |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Matthew Cloud 50.00% Ordinary |
---|---|
50 at £1 | Sally Cloud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,773 |
Cash | £850 |
Current Liabilities | £158,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 July 2020 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2017 | Director's details changed for Mr Matthew Christopher Ian Cloud on 24 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Matthew Christopher Ian Cloud on 24 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mrs Sally Cloud on 11 November 2013 (1 page) |
23 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mrs Sally Cloud on 11 November 2013 (1 page) |
23 January 2014 | Director's details changed for Matthew Christopher Ian Cloud on 11 November 2013 (2 pages) |
23 January 2014 | Director's details changed for Matthew Christopher Ian Cloud on 11 November 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 30 December 2011 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
28 December 2011 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 November 2011 | Appointment of Mrs Sally Cloud as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Karen Davey as a secretary (1 page) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Appointment of Mrs Sally Cloud as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Karen Davey as a secretary (1 page) |
25 October 2011 | Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 25 October 2011 (1 page) |
11 October 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 52 Ridgeway Crescent Tonbridge Kent TN10 4NR England on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 7 December 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 November 2009 | Director's details changed for Matthew Christopher Ian Cloud on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew Christopher Ian Cloud on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Matthew Christopher Ian Cloud on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Matthew Christopher Ian Cloud on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Matthew Christopher Ian Cloud on 1 September 2009 (1 page) |
3 November 2009 | Director's details changed for Matthew Christopher Ian Cloud on 1 September 2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
18 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
29 February 2008 | Return made up to 11/11/07; full list of members (3 pages) |
29 February 2008 | Return made up to 11/11/07; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / matthew cloud / 01/11/2007 (1 page) |
27 February 2008 | Director's change of particulars / matthew cloud / 01/11/2007 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 May 2007 | Director resigned (2 pages) |
2 May 2007 | Director resigned (2 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
8 February 2007 | Accounting reference date extended from 30/11/06 to 05/04/07 (1 page) |
8 February 2007 | Accounting reference date extended from 30/11/06 to 05/04/07 (1 page) |
5 February 2007 | Return made up to 11/11/06; full list of members (6 pages) |
5 February 2007 | Return made up to 11/11/06; full list of members (6 pages) |
13 January 2006 | Secretary resigned (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
11 November 2005 | Incorporation (31 pages) |
11 November 2005 | Incorporation (31 pages) |