122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 April 2017) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr John Barratt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Ian John Maslin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Matthew Alexander Lawrence |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Mrs Jeannette Barratt |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr William George Durston |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2016) |
Role | Managing Director Hr Outsourcing |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | kloud-consulting.co.uk |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Aon Hewitt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,007,934 |
Gross Profit | £1,870,171 |
Net Worth | £862,116 |
Cash | £582,941 |
Current Liabilities | £846,203 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Resolutions
|
22 September 2016 | Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages) |
22 September 2016 | Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Matthew Alexander Lawrence as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of William George Durston as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of William George Durston as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Matthew Alexander Lawrence as a director on 20 September 2016 (1 page) |
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 February 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
10 February 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
6 February 2015 | Appointment of Mr William Durston as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr William Durston as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr William Durston as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Jeannette Barratt as a secretary on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Cosec 2000 Limited as a secretary on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Jeannette Barratt as a secretary on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Philip Leighton Hanson as a director on 2 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 83 Baker Street London W1U 6AG to 8 Devonshire Square London EC2M 4PL on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Barratt as a director on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Cosec 2000 Limited as a secretary on 2 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 83 Baker Street London W1U 6AG to 8 Devonshire Square London EC2M 4PL on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Jeannette Barratt as a secretary on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ian John Maslin as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ian John Maslin as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of John Barratt as a director on 2 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 83 Baker Street London W1U 6AG to 8 Devonshire Square London EC2M 4PL on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Philip Leighton Hanson as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Ian John Maslin as a director on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Philip Leighton Hanson as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of John Barratt as a director on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Cosec 2000 Limited as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Company name changed kloud LIMITED\certificate issued on 02/02/15 (3 pages) |
2 February 2015 | Company name changed kloud LIMITED\certificate issued on 02/02/15 (3 pages) |
17 October 2014 | Director's details changed for Mr Matthew Alexander Lawrence on 16 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Matthew Alexander Lawrence on 16 October 2014 (2 pages) |
9 September 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
9 September 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
22 August 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 May 2013 | Director's details changed for Mr Ian John Maslin on 19 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Ian John Maslin on 19 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
14 February 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011 (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
11 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
24 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
21 May 2010 | Appointment of Mrs Jeannette Barratt as a secretary (1 page) |
21 May 2010 | Appointment of Mr Matthew Alexander Lawrence as a director (2 pages) |
21 May 2010 | Appointment of Mrs Jeannette Barratt as a secretary (1 page) |
21 May 2010 | Appointment of Mr Matthew Alexander Lawrence as a director (2 pages) |
21 May 2010 | Appointment of Mr Ian John Maslin as a director (2 pages) |
21 May 2010 | Appointment of Mr Ian John Maslin as a director (2 pages) |
21 May 2010 | Appointment of Mr John Barratt as a director (2 pages) |
21 May 2010 | Appointment of Mr John Barratt as a director (2 pages) |
5 May 2010 | Incorporation (29 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 May 2010 | Incorporation (29 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |