Company NameCloud Service Resourcing Limited
Company StatusDissolved
Company Number07137064
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date30 January 2021 (3 years, 1 month ago)
Previous NameCeterna Ltd

Business Activity

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

Directors

Director NameMr Charles Richard D'Arcy Lang
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 30 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmp Number 1
29 Craven Street
London
WC2N 5NT
Director NameMr Paul Gerard McKenna
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulter Drive
Abingdon
Oxfordshire
OX14 1XF
Director NameTony Lewis Verney Russell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Peninsular Close
Wellington Park
Camberley
Surrey
Director NameMr Stephen Peter Mather
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLandgate House Colman
Temple Guiting
Cheltenham
Gloucestershire
GL54 5RT
Wales
Director NameMr Sean Peter Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameInsight Nominees Ltd (Corporation)
StatusResigned
Appointed01 November 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2019)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL

Contact

Websitewww.ceterna.com
Email address[email protected]
Telephone0845 5610180
Telephone regionUnknown

Location

Registered AddressC/O Tmp Number 1
29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2k at £0.01Katherine Mather
9.91%
Ordinary D
1.8k at £0.01Davina Harrison
8.91%
Ordinary E
9.9k at £0.01Stephen Peter Mather
49.50%
Ordinary A
5.9k at £0.01Sean Peter Smith
29.70%
Ordinary B
200 at £0.01Charles Lang
1.00%
Ordinary C
200 at £0.01Mark Rees
1.00%
Ordinary F

Financials

Year2014
Net Worth£45,439
Current Liabilities£138,357

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 December 2016Delivered on: 20 December 2016
Persons entitled: Cheswick Capital Limited

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Return of final meeting in a creditors' voluntary winding up (26 pages)
25 August 2020Liquidators' statement of receipts and payments to 22 July 2020 (23 pages)
8 August 2019Statement of affairs (10 pages)
8 August 2019Appointment of a voluntary liquidator (3 pages)
8 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
(1 page)
31 July 2019Termination of appointment of Insight Nominees Ltd as a secretary on 25 July 2019 (1 page)
25 July 2019Registered office address changed from Insight House Stoney Common Road Stansted Essex CM24 8PL England to C/O Tmp Number 1 29 Craven Street London WC2N 5NT on 25 July 2019 (2 pages)
20 June 2019Change of name notice (2 pages)
20 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
28 May 2019Termination of appointment of Sean Peter Smith as a director on 27 May 2019 (1 page)
7 January 2019Director's details changed for Mr Charles Richard D'arcy Lang on 10 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
14 May 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 April 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Insight House Stoney Common Road Stansted Essex CM24 8PL on 12 April 2018 (1 page)
14 March 2018Satisfaction of charge 071370640002 in full (1 page)
8 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
8 January 2018Cessation of Investmentors Limited as a person with significant control on 1 June 2017 (1 page)
8 January 2018Notification of Appitek Ltd as a person with significant control on 1 June 2017 (2 pages)
8 December 2017Appointment of Mr Charles Richard D'arcy Lang as a director on 4 December 2017 (2 pages)
8 December 2017Appointment of Mr Charles Richard D'arcy Lang as a director on 4 December 2017 (2 pages)
24 August 2017Satisfaction of charge 071370640001 in full (1 page)
24 August 2017Satisfaction of charge 071370640001 in full (1 page)
12 June 2017Director's details changed for Mr Sean Peter Smith on 25 April 2017 (3 pages)
12 June 2017Director's details changed for Mr Sean Peter Smith on 25 April 2017 (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 December 2016Registration of charge 071370640002, created on 5 December 2016 (14 pages)
20 December 2016Registration of charge 071370640002, created on 5 December 2016 (14 pages)
11 November 2016Appointment of Insight Nominees Ltd as a secretary on 1 November 2016 (2 pages)
11 November 2016Appointment of Insight Nominees Ltd as a secretary on 1 November 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 March 2016Particulars of variation of rights attached to shares (1 page)
11 March 2016Particulars of variation of rights attached to shares (1 page)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(4 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 October 2015Change of share class name or designation
  • ANNOTATION Replacement The SH08 was replaced on 10/03/2016 as it was not properly delivered
(6 pages)
3 October 2015Change of share class name or designation
  • ANNOTATION Replacement The SH08 was replaced on 10/03/2016 as it was not properly delivered
(6 pages)
3 October 2015Change of share class name or designation (1 page)
6 July 2015Termination of appointment of Stephen Peter Mather as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Stephen Peter Mather as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Stephen Peter Mather as a director on 6 July 2015 (1 page)
14 May 2015Registered office address changed from Landgate House Colman Temple Guiting Cheltenham Gloucestershire GL54 5RT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Landgate House Colman Temple Guiting Cheltenham Gloucestershire GL54 5RT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 May 2015 (2 pages)
29 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
29 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
31 October 2014Registration of charge 071370640001, created on 28 October 2014 (8 pages)
31 October 2014Registration of charge 071370640001, created on 28 October 2014 (8 pages)
2 June 2014Director's details changed for Mr Sean Peter Smith on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Sean Peter Smith on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Sean Peter Smith on 2 June 2014 (2 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(6 pages)
28 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Change of share class name or designation (2 pages)
18 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 19/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2013Change of share class name or designation (2 pages)
18 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 19/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
7 March 2013Resolutions
  • RES13 ‐ Subdivision 18/02/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2013Resolutions
  • RES13 ‐ Subdivision 18/02/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Change of share class name or designation (2 pages)
6 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 200.0
(4 pages)
6 March 2013Consolidation of shares on 18 February 2013 (5 pages)
6 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 200.0
(4 pages)
6 March 2013Consolidation of shares on 18 February 2013 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 September 2011Termination of appointment of Paul Mckenna as a director (1 page)
30 September 2011Termination of appointment of Paul Mckenna as a director (1 page)
4 August 2011Termination of appointment of Tony Russell as a director (1 page)
4 August 2011Termination of appointment of Tony Russell as a director (1 page)
29 July 2011Appointment of Sean Peter Smith as a director (2 pages)
29 July 2011Appointment of Sean Peter Smith as a director (2 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
16 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
16 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
26 January 2010Incorporation (33 pages)
26 January 2010Incorporation (33 pages)