Company NameCloud City Limited
Company StatusDissolved
Company Number07488037
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Asher Anchel Gratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2020(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ
Director NameMr Joseph Hillel Blass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2020(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ
Director NameMr Joseph Hillel Blass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brinsdale Road
London
NW4 1TB
Director NameMr Joseph Hillel Blass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2019(8 years, 8 months after company formation)
Appointment Duration5 days (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ
Director NameMr Asher Anchel Gratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2019(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ
Director NameMrs Dina Bea Gratt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(8 years, 10 months after company formation)
Appointment Duration6 days (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ

Location

Registered AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

550 at £1Joseph Hillel Blass
55.00%
Ordinary
270 at £1Aa Gratt 1999 Settlement
27.00%
Ordinary
180 at £1Aa Gratt 2000 Settlement
18.00%
Ordinary

Financials

Year2014
Net Worth£30,009
Cash£6,248
Current Liabilities£750,646

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2020Appointment of Mr Asher Anchel Gratt as a director on 8 January 2020 (2 pages)
11 January 2020Appointment of Mr Joseph Hillel Blass as a director on 8 January 2020 (2 pages)
2 December 2019Termination of appointment of Dina Bea Gratt as a director on 21 November 2019 (1 page)
20 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Joseph Hillel Blass as a director on 4 October 2019 (1 page)
20 November 2019Termination of appointment of Asher Anchel Gratt as a director on 29 September 2019 (1 page)
20 November 2019Appointment of Mrs Dina Bea Gratt as a director on 15 November 2019 (2 pages)
19 November 2019Termination of appointment of Dina Bea Gratt as a director on 8 September 2019 (1 page)
19 November 2019Appointment of Mr Joseph Hillel Blass as a director on 29 September 2019 (2 pages)
19 November 2019Termination of appointment of Joseph Hillel Blass as a director on 15 August 2019 (1 page)
19 November 2019Termination of appointment of Asher Anchel Gratt as a director on 1 September 2019 (1 page)
19 November 2019Appointment of Mr Asher Anchel Gratt as a director on 29 September 2019 (2 pages)
12 September 2019Appointment of Mrs Dina Bea Gratt as a director on 1 September 2019 (2 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 June 2018Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 21 June 2018 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Cessation of Asher Anchel Gratt as a person with significant control on 18 September 2017 (1 page)
11 October 2017Cessation of Asher Anchel Gratt as a person with significant control on 11 October 2017 (1 page)
27 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
27 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 13 February 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 December 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 March 2011Appointment of Mr. Asher Anchel Gratt as a director (2 pages)
28 March 2011Appointment of Mr. Asher Anchel Gratt as a director (2 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2011Incorporation (43 pages)
11 January 2011Incorporation (43 pages)