Company NameCielo Technology Ltd
Company StatusDissolved
Company Number06022311
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)
Previous NameWintelligence Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Llewellyn Poole
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameAndrew Coster
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Victor Close
Shortstown
Bedfordshire
MK42 0FS

Contact

Telephone07 795643262
Telephone regionMobile

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£60,048
Cash£104,971
Current Liabilities£46,224

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2019 (8 pages)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 December 2018 (5 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Director's details changed for Mr Anthony Poole on 12 January 2018 (2 pages)
12 January 2018Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 12 January 2018 (1 page)
12 January 2018Change of details for Mr Anthony Poole as a person with significant control on 12 January 2018 (2 pages)
8 January 2018Registered office address changed from 13C Church Terrace London SE13 5BT to 85 Great Portland Street London W1W 7LT on 8 January 2018 (1 page)
3 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Company name changed wintelligence LTD\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed wintelligence LTD\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from 42 Carronade Court Eden Grove London N7 8EP United Kingdom on 30 August 2012 (1 page)
30 August 2012Director's details changed for Anthony Poole on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 42 Carronade Court Eden Grove London N7 8EP United Kingdom on 30 August 2012 (1 page)
30 August 2012Director's details changed for Anthony Poole on 30 August 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
19 October 2011Termination of appointment of Andrew Coster as a secretary (1 page)
19 October 2011Termination of appointment of Andrew Coster as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
25 February 2010Termination of appointment of Andrew Coster as a secretary (1 page)
25 February 2010Registered office address changed from 7 Denton Lane Garsington Oxfordshire OX44 9EL on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 7 Denton Lane Garsington Oxfordshire OX44 9EL on 25 February 2010 (1 page)
25 February 2010Director's details changed for Anthony Poole on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Poole on 24 February 2010 (2 pages)
25 February 2010Termination of appointment of Andrew Coster as a secretary (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
7 December 2006Incorporation (13 pages)
7 December 2006Incorporation (13 pages)