Company NameAON Kloud Limited
Company StatusDissolved
Company Number07243138
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date3 April 2017 (6 years, 12 months ago)
Previous NameKloud Limited

Business Activity

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

Directors

Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed02 February 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr John Barratt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Ian John Maslin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Matthew Alexander Lawrence
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameMrs Jeannette Barratt
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr William George Durston
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2016)
RoleManaging Director Hr Outsourcing
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websitekloud-consulting.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Aon Hewitt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,007,934
Gross Profit£1,870,171
Net Worth£862,116
Cash£582,941
Current Liabilities£846,203

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
22 September 2016Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Paul Arthur Hogwood as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Matthew Alexander Lawrence as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of William George Durston as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of William George Durston as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Matthew Alexander Lawrence as a director on 20 September 2016 (1 page)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered 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 2015Registered 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 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(7 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(7 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(7 pages)
10 February 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 February 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
6 February 2015Appointment of Mr William Durston as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr William Durston as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr William Durston as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Jeannette Barratt as a secretary on 2 February 2015 (1 page)
5 February 2015Appointment of Cosec 2000 Limited as a secretary on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Jeannette Barratt as a secretary on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Philip Leighton Hanson as a director on 2 February 2015 (2 pages)
5 February 2015Registered 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 2015Termination of appointment of John Barratt as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Cosec 2000 Limited as a secretary on 2 February 2015 (2 pages)
5 February 2015Registered 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 2015Termination of appointment of Jeannette Barratt as a secretary on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Ian John Maslin as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Ian John Maslin as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of John Barratt as a director on 2 February 2015 (1 page)
5 February 2015Registered 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 2015Appointment of Mr Philip Leighton Hanson as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Ian John Maslin as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Philip Leighton Hanson as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of John Barratt as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Cosec 2000 Limited as a secretary on 2 February 2015 (2 pages)
2 February 2015Company name changed kloud LIMITED\certificate issued on 02/02/15 (3 pages)
2 February 2015Company name changed kloud LIMITED\certificate issued on 02/02/15 (3 pages)
17 October 2014Director's details changed for Mr Matthew Alexander Lawrence on 16 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Matthew Alexander Lawrence on 16 October 2014 (2 pages)
9 September 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
9 September 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
22 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
22 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
20 May 2013Director's details changed for Mr Ian John Maslin on 19 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Ian John Maslin on 19 April 2013 (2 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011 (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
11 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
24 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 3
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 3
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 3
(2 pages)
21 May 2010Appointment of Mrs Jeannette Barratt as a secretary (1 page)
21 May 2010Appointment of Mr Matthew Alexander Lawrence as a director (2 pages)
21 May 2010Appointment of Mrs Jeannette Barratt as a secretary (1 page)
21 May 2010Appointment of Mr Matthew Alexander Lawrence as a director (2 pages)
21 May 2010Appointment of Mr Ian John Maslin as a director (2 pages)
21 May 2010Appointment of Mr Ian John Maslin as a director (2 pages)
21 May 2010Appointment of Mr John Barratt as a director (2 pages)
21 May 2010Appointment of Mr John Barratt as a director (2 pages)
5 May 2010Incorporation (29 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 May 2010Incorporation (29 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)