Company NameViacloud UK Telecom Services Limited
Company StatusDissolved
Company Number06927966
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesStillness 976 Limited and Atmovia UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAhmed Dhafer Alumran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBahraini
StatusClosed
Appointed08 May 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 July 2014)
RoleBusinessman
Country of ResidenceBahrain
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 2009(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Dalebury Road
London
SW17 7HQ
Director NameMutaz Otaibi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJordanian
StatusResigned
Appointed07 September 2009(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2011)
RoleGeneral Manager
Country of ResidenceBahrain
Correspondence AddressVilla 21, Gate 19 Mazarea Highway
Al-Jasrah
1002
Bahrain
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Viacloud Uk Telecom Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Ahmed Dhafer Alumran on 14 June 2012 (3 pages)
22 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for T&H Secretarial Services Limited on 14 June 2012 (3 pages)
22 June 2012Director's details changed for Ahmed Dhafer Alumran on 14 June 2012 (3 pages)
22 June 2012Secretary's details changed for T&H Secretarial Services Limited on 14 June 2012 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Termination of appointment of Mutaz Otaibi as a director (2 pages)
15 September 2011Termination of appointment of Mutaz Otaibi as a director (2 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
19 May 2011Appointment of Ahmed Dhafer Alumran as a director (3 pages)
19 May 2011Appointment of Ahmed Dhafer Alumran as a director (3 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Company name changed atmovia uk LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
27 January 2011Company name changed atmovia uk LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
27 January 2011Change of name notice (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mutaz Otaibi on 9 June 2010 (2 pages)
6 July 2010Secretary's details changed for T&H Secretarial Services Limited on 9 June 2010 (2 pages)
6 July 2010Secretary's details changed for T&H Secretarial Services Limited on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Mutaz Otaibi on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Mutaz Otaibi on 9 June 2010 (2 pages)
6 July 2010Secretary's details changed for T&H Secretarial Services Limited on 9 June 2010 (2 pages)
4 June 2010Previous accounting period shortened from 8 December 2010 to 31 December 2009 (3 pages)
4 June 2010Previous accounting period shortened from 8 December 2010 to 31 December 2009 (3 pages)
4 June 2010Previous accounting period shortened from 8 December 2010 to 31 December 2009 (3 pages)
7 April 2010Current accounting period extended from 30 June 2010 to 8 December 2010 (3 pages)
7 April 2010Current accounting period extended from 30 June 2010 to 8 December 2010 (3 pages)
7 April 2010Appointment of Mutaz Otaibi as a director (2 pages)
7 April 2010Current accounting period extended from 30 June 2010 to 8 December 2010 (3 pages)
7 April 2010Appointment of Mutaz Otaibi as a director (2 pages)
10 September 2009Appointment terminated director michael pattinson (1 page)
10 September 2009Appointment terminated director t&h directors LIMITED (1 page)
10 September 2009Appointment terminated director michael pattinson (1 page)
10 September 2009Appointment terminated director t&h directors LIMITED (1 page)
9 September 2009Company name changed stillness 976 LIMITED\certificate issued on 10/09/09 (3 pages)
9 September 2009Company name changed stillness 976 LIMITED\certificate issued on 10/09/09 (3 pages)
9 June 2009Incorporation (21 pages)
9 June 2009Incorporation (21 pages)