Company NameCloudcity Games Limited
Company StatusDissolved
Company Number06412045
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)
Previous NameCloudcity Games Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mike Spyres
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(3 days after company formation)
Appointment Duration8 years, 12 months (closed 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Astwick Manor
Coopers Green Lane
Hatfield
Hertfordshire
AL10 9BP
Director NameMr Adrian Michael Wildsmith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(3 days after company formation)
Appointment Duration8 years, 12 months (closed 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hemsley Road Ovaltine Drive
Kings Langley
Hertfordshire
WD4 8TD
Director NameMr Michael Glazebrook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 27 October 2016)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address15 Lichfield Road
Kew
Surrey
TW9 3JR
Director NameMr George Constantinou
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Uplands Way
Winchmore Hill
London
N21 1DU
Secretary NameMr George Achillea
NationalityBritish
StatusResigned
Appointed01 November 2007(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Ash Grove
Enfield
EN1 2LB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
27 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
30 September 2015Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
15 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (16 pages)
15 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (16 pages)
15 July 2015Liquidators statement of receipts and payments to 17 May 2015 (16 pages)
27 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (15 pages)
27 June 2014Liquidators statement of receipts and payments to 17 May 2014 (15 pages)
27 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (15 pages)
17 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (14 pages)
17 July 2013Liquidators statement of receipts and payments to 17 May 2013 (14 pages)
17 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (14 pages)
17 July 2012Liquidators statement of receipts and payments to 17 May 2012 (14 pages)
17 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (14 pages)
17 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (14 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Statement of affairs with form 4.19 (5 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Statement of affairs with form 4.19 (5 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2011Registered office address changed from Unit D2 Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Unit D2 Alban Park Hatfield Road St Albans Hertfordshire AL4 0LA on 10 May 2011 (2 pages)
24 January 2011Termination of appointment of George Achillea as a secretary (1 page)
24 January 2011Termination of appointment of George Achillea as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000,000
(8 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000,000
(8 pages)
16 February 2010Termination of appointment of George Constantinou as a director (1 page)
16 February 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
16 February 2010Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
16 February 2010Termination of appointment of George Constantinou as a director (1 page)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Adrian Michael Wildsmith on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Michael Glazebrook on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mike Spyres on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Mr George Constantinou on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Mr George Constantinou on 29 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Mike Spyres on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Michael Glazebrook on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Adrian Michael Wildsmith on 29 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 August 2009 (12 pages)
29 October 2009Full accounts made up to 31 August 2009 (12 pages)
19 October 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
19 October 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
11 August 2009Application for reregistration from PLC to private (1 page)
11 August 2009Re-registration of Memorandum and Articles (10 pages)
11 August 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 August 2009Re-registration of Memorandum and Articles (10 pages)
11 August 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 August 2009Application for reregistration from PLC to private (1 page)
11 August 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 August 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 June 2009Director appointed michael glazebrook (2 pages)
4 June 2009Director appointed michael glazebrook (2 pages)
12 November 2008Return made up to 29/10/08; full list of members (6 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 November 2008Return made up to 29/10/08; full list of members (6 pages)
12 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 November 2008Nc inc already adjusted 28/05/08 (1 page)
11 November 2008Nc inc already adjusted 28/05/08 (1 page)
11 November 2008Director's change of particulars / adrian wildsmith / 29/10/2008 (1 page)
11 November 2008Director's change of particulars / adrian wildsmith / 29/10/2008 (1 page)
4 November 2008Appointment terminated director @ukplc client director LTD (1 page)
4 November 2008Appointment terminated director @ukplc client director LTD (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit a the courtyard alban park hatfield st. Albans hertfordshire AL4 0LA (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit a the courtyard alban park hatfield st. Albans hertfordshire AL4 0LA (1 page)
20 August 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
20 August 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
15 July 2008Application to commence business (2 pages)
15 July 2008Application to commence business (2 pages)
15 July 2008Certificate of authorisation to commence business and borrow (1 page)
15 July 2008Certificate of authorisation to commence business and borrow (1 page)
6 June 2008Resolutions
  • RES13 ‐ Subdivision 28/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2008Ad 28/05/08\gbp si [email protected]=999998\gbp ic 2/1000000\ (2 pages)
6 June 2008Ad 28/05/08\gbp si [email protected]=999998\gbp ic 2/1000000\ (2 pages)
6 June 2008S-div (2 pages)
6 June 2008S-div (2 pages)
6 June 2008Statement of affairs (9 pages)
6 June 2008Statement of affairs (9 pages)
6 June 2008Resolutions
  • RES13 ‐ Subdivision 28/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
30 May 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
3 March 2008Registered office changed on 03/03/2008 from c/o george achillea chartered accountant 49 ash grove enfield EN1 2LB (1 page)
3 March 2008Registered office changed on 03/03/2008 from c/o george achillea chartered accountant 49 ash grove enfield EN1 2LB (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (1 page)
29 October 2007Incorporation (16 pages)
29 October 2007Incorporation (16 pages)