Winchmore Hill
London
N21 1QX
Secretary Name | Corporate Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 25 February 2020) |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mr Simon Ian Bain |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 November 2019) |
Role | Software Developer |
Country of Residence | United States |
Correspondence Address | Appartment 2149 1800 Lincoln Village Circle Larkspur California 94939 United States |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.searchyourcloud.com |
---|
Registered Address | 16 Park View Winchmore Hill London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2019 | Application to strike the company off the register (1 page) |
19 November 2019 | Termination of appointment of Simon Ian Bain as a director on 18 November 2019 (1 page) |
11 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Simon Ian Bain on 6 January 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Simon Ian Bain on 6 January 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Director's details changed for Simon Ian Bain on 1 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Simon Ian Bain on 1 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Simon Ian Bain on 1 January 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 June 2011 | Company name changed total information access LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed total information access LIMITED\certificate issued on 03/06/11
|
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Secretary's details changed for Corporate Management Services Limited on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Simon Ian Bain on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Simon Ian Bain on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Corporate Management Services Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 January 2009 | Director appointed mrs peter james delf (2 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
28 January 2009 | Director appointed mrs peter james delf (2 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
12 August 2008 | Company name changed infomyne software LIMITED\certificate issued on 13/08/08 (2 pages) |
12 August 2008 | Company name changed infomyne software LIMITED\certificate issued on 13/08/08 (2 pages) |
6 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
5 January 2006 | Incorporation (13 pages) |
5 January 2006 | Incorporation (13 pages) |