Company NameSearchyourcloud Limited
Company StatusDissolved
Company Number05666936
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NamesInfomyne Software Limited and Total Information Access Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 25 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Secretary NameCorporate Management Services Limited (Corporation)
StatusClosed
Appointed27 February 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 25 February 2020)
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr Simon Ian Bain
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 18 November 2019)
RoleSoftware Developer
Country of ResidenceUnited States
Correspondence AddressAppartment 2149 1800 Lincoln Village Circle
Larkspur
California 94939
United States
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.searchyourcloud.com

Location

Registered Address16 Park View
Winchmore Hill
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (1 page)
19 November 2019Termination of appointment of Simon Ian Bain as a director on 18 November 2019 (1 page)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Director's details changed for Mr Simon Ian Bain on 6 January 2015 (2 pages)
24 February 2016Director's details changed for Mr Simon Ian Bain on 6 January 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Simon Ian Bain on 1 December 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Director's details changed for Simon Ian Bain on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Simon Ian Bain on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Simon Ian Bain on 1 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 June 2011Company name changed total information access LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed total information access LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Secretary's details changed for Corporate Management Services Limited on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Simon Ian Bain on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Simon Ian Bain on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Corporate Management Services Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 January 2009Director appointed mrs peter james delf (2 pages)
28 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 January 2009Director appointed mrs peter james delf (2 pages)
28 January 2009Return made up to 05/01/09; full list of members (3 pages)
12 August 2008Company name changed infomyne software LIMITED\certificate issued on 13/08/08 (2 pages)
12 August 2008Company name changed infomyne software LIMITED\certificate issued on 13/08/08 (2 pages)
6 March 2008Return made up to 05/01/08; full list of members (3 pages)
6 March 2008Return made up to 05/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 March 2007Return made up to 05/01/07; full list of members (2 pages)
21 March 2007Return made up to 05/01/07; full list of members (2 pages)
28 February 2006New director appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
5 January 2006Incorporation (13 pages)
5 January 2006Incorporation (13 pages)