Company NameCloudforest Research Limited
Company StatusDissolved
Company Number07194088
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMary Healy
NationalityBritish
StatusClosed
Appointed01 September 2010(5 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 25 May 2021)
RoleCompany Director
Correspondence AddressMonks Cottage Lymington
Pilley Bailey
Hampshire
SO41 5QT
Director NameMs Mary Catherine Healy
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed09 August 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Cottage Lymington
Pilley Bailey
Hampshire
SO41 5QT
Director NameMr Colin John Watson Reid
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Alan Hayes Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio A 21 Conduit Place
London
W2 1HS

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alan Hayes Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£277,324
Cash£215,473
Current Liabilities£50,964

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
17 December 2018Director's details changed for Mr Colin John Watson Reid on 17 December 2018 (2 pages)
19 October 2018Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page)
21 August 2018Appointment of Ms Mary Catherine Healy as a director on 9 August 2018 (2 pages)
21 August 2018Appointment of Colin John Watson Reid as a director on 9 August 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
27 February 2018Director's details changed for Mr Alan Hayes Davidson on 27 February 2018 (2 pages)
27 February 2018Change of details for Mr Alan Hayes Davidson as a person with significant control on 27 February 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Director's details changed for Mr Alan Hayes Davidson on 17 March 2016 (2 pages)
26 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Director's details changed for Mr Alan Hayes Davidson on 17 March 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
16 April 2015Secretary's details changed for Mary Healy on 1 January 2015 (1 page)
16 April 2015Secretary's details changed for Mary Healy on 1 January 2015 (1 page)
16 April 2015Secretary's details changed for Mary Healy on 1 January 2015 (1 page)
13 April 2015Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Director's details changed for Mr Alan Hayes Davidson on 17 March 2012 (2 pages)
14 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Alan Hayes Davidson on 17 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 November 2010Appointment of Mary Healy as a secretary (3 pages)
26 November 2010Appointment of Mary Healy as a secretary (3 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)