Company NameCloud Training Solutions Limited
Company StatusDissolved
Company Number07716821
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Ashok Kumar Bangher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlingham Studios Ranelagh Gardens
London
SW6 3PA

Location

Registered AddressHurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ashok Bangher
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
3 September 2014Application to strike the company off the register (3 pages)
2 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 October 2013Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 21 October 2013 (1 page)
18 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 9 February 2012 (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)