Company NameCloud 99 Limited
Company StatusDissolved
Company Number06164089
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameAnthony James Hodges
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleEstae Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Chastilian Road
Dartford
Kent
DA1 3LN
Director NameMark Scott Kennedy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Nightingale Lane Ide Hill
Sevenoaks
Kent
TN14 6BY
Secretary NameMark Scott Kennedy
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Nightingale Lane Ide Hill
Sevenoaks
Kent
TN14 6BY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Anthony James Hodges
50.00%
Ordinary
1 at £1Mark Scott Kennedy
50.00%
Ordinary

Financials

Year2014
Turnover£30,769
Net Worth-£2,429
Cash£43,181
Current Liabilities£45,610

Accounts

Latest Accounts5 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
16 December 2013Total exemption full accounts made up to 5 October 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 5 October 2013 (9 pages)
23 October 2013Registered office address changed from Britannia House, Roberts Mews Orpington Kent BR6 0JP on 23 October 2013 (1 page)
18 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
17 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
29 March 2007New secretary appointed;new director appointed (1 page)
29 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
15 March 2007Incorporation (17 pages)