Company NameBankcloud Limited
Company StatusDissolved
Company Number05769053
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed24 April 2006(2 weeks, 6 days after company formation)
Appointment Duration12 years, 11 months (closed 26 March 2019)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address5c Watts Lane
Eastbourne
East Sussex
BN21 1NP
Secretary NameMrs Lori Catherine Pulze
NationalityIrish
StatusClosed
Appointed24 April 2006(2 weeks, 6 days after company formation)
Appointment Duration12 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyton House 8 Baslow Road
Meads
Eastbourne
East Sussex
BN20 7UJ
Director NameMrs Lori Catherine Pulze
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2006(6 months after company formation)
Appointment Duration12 years, 5 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5c Watts Lane
Eastbourne
East Sussex
BN21 1NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.8k at £1Splendido LTD
98.93%
Ordinary
15 at £1Pasquale Amico
0.54%
Ordinary
15 at £1Richard Martinez
0.54%
Ordinary

Financials

Year2014
Net Worth-£10,922
Cash£106,231
Current Liabilities£111,613

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,800
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,800
(4 pages)
3 May 2016Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages)
3 May 2016Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,800
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,800
(4 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,800
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,800
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,800
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,800
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 April 2013Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages)
19 April 2013Secretary's details changed for {officer_name} (2 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Secretary's details changed (2 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages)
19 April 2013Secretary's details changed (2 pages)
19 April 2013Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages)
18 April 2013Secretary's details changed for Lori Catherine Kelly on 28 January 2013 (1 page)
18 April 2013Director's details changed for Lori Catherine Kelly on 28 January 2013 (2 pages)
18 April 2013Secretary's details changed for Lori Catherine Kelly on 28 January 2013 (1 page)
18 April 2013Director's details changed for Lori Catherine Kelly on 28 January 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from Myton House 8 Baslow Road Eastbourne East Sussex BN20 7UJ on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Myton House 8 Baslow Road Eastbourne East Sussex BN20 7UJ on 25 November 2009 (2 pages)
8 September 2009Director's change of particulars / claudio pulze / 01/01/2009 (1 page)
8 September 2009Return made up to 07/07/09; full list of members (6 pages)
8 September 2009Director's change of particulars / claudio pulze / 01/01/2009 (1 page)
8 September 2009Return made up to 07/07/09; full list of members (6 pages)
8 September 2009Director and secretary's change of particulars / lori kelly / 01/04/2009 (1 page)
8 September 2009Director and secretary's change of particulars / lori kelly / 01/04/2009 (1 page)
17 June 2009Ad 01/04/09\gbp si 1000@1=1000\gbp ic 1800/2800\ (2 pages)
17 June 2009Ad 19/03/09\gbp si 1000@1=1000\gbp ic 800/1800\ (2 pages)
17 June 2009Ad 31/10/08\gbp si 200@1=200\gbp ic 500/700\ (2 pages)
17 June 2009Ad 01/04/09\gbp si 1000@1=1000\gbp ic 1800/2800\ (2 pages)
17 June 2009Ad 13/02/09\gbp si 100@1=100\gbp ic 700/800\ (2 pages)
17 June 2009Ad 31/10/08\gbp si 200@1=200\gbp ic 500/700\ (2 pages)
17 June 2009Ad 13/02/09\gbp si 100@1=100\gbp ic 700/800\ (2 pages)
17 June 2009Ad 19/03/09\gbp si 1000@1=1000\gbp ic 800/1800\ (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 September 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from south dwons house rodmell east sussex BN7 3HE (1 page)
9 September 2008Registered office changed on 09/09/2008 from south dwons house rodmell east sussex BN7 3HE (1 page)
11 August 2008Ad 30/09/07\gbp si 40@1=40\gbp ic 260/300\ (2 pages)
11 August 2008Ad 30/06/07\gbp si 21@1=21\gbp ic 116/137\ (2 pages)
11 August 2008Nc inc already adjusted 25/07/08 (2 pages)
11 August 2008Ad 31/12/07\gbp si 123@1=123\gbp ic 137/260\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2008Ad 30/06/07\gbp si 21@1=21\gbp ic 116/137\ (2 pages)
11 August 2008Ad 31/12/07\gbp si 123@1=123\gbp ic 137/260\ (2 pages)
11 August 2008Nc inc already adjusted 25/07/08 (2 pages)
11 August 2008Ad 30/09/07\gbp si 40@1=40\gbp ic 260/300\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2008Ad 30/06/08\gbp si 200@1=200\gbp ic 300/500\ (2 pages)
11 August 2008Ad 30/06/08\gbp si 200@1=200\gbp ic 300/500\ (2 pages)
27 June 2007Return made up to 04/04/07; full list of members (6 pages)
27 June 2007New director appointed (1 page)
27 June 2007Return made up to 04/04/07; full list of members (6 pages)
27 June 2007New director appointed (1 page)
25 March 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 March 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
4 April 2006Incorporation (30 pages)
4 April 2006Incorporation (30 pages)