Company NameCloupia Limited
Company StatusDissolved
Company Number07784336
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date2 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Thomas Gorman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 02 May 2015)
RoleVice President, Law And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address60 Rausch St.
Unit 210
San Francisco
California
94103
Director NameMr Evan Barry Sloves
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 02 May 2015)
RoleVice President, Law And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address621 29th Avenue
San Mateo
California
94403
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 02 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameJeffery John Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square, C/O Cisco Systems
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Ramalinga Raju Datla
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleIt Architect
Country of ResidenceEngland
Correspondence Address49 Farnborough Avenue
Rugby
Warwickshire
CV22 7EL
Director NameMr Richard Anthony Lister French
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2013)
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address9 New Square Park
Bedfont Lakes
Feltham
TW14 8HA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Cloupia Inc
100.00%
Ordinary

Financials

Year2014
Turnover£28,641
Gross Profit-£624
Net Worth£10
Cash£130
Current Liabilities£120

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2015Return of final meeting in a members' voluntary winding up (7 pages)
2 February 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(7 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(7 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(7 pages)
19 June 2014Register inspection address has been changed (2 pages)
19 June 2014Register inspection address has been changed (2 pages)
19 June 2014Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT on 19 June 2014 (2 pages)
18 June 2014Declaration of solvency (3 pages)
18 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2014Declaration of solvency (3 pages)
18 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
17 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
16 January 2014Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages)
16 January 2014Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages)
16 January 2014Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (5 pages)
6 December 2013Termination of appointment of Richard Anthony Lister French as a director on 24 November 2013 (1 page)
6 December 2013Termination of appointment of Richard Anthony Lister French as a director on 24 November 2013 (1 page)
1 February 2013Appointment of Evan Barry Sloves as a director on 7 December 2012 (2 pages)
1 February 2013Appointment of Evan Barry Sloves as a director on 7 December 2012 (2 pages)
1 February 2013Appointment of Mr Mark Thomas Gorman as a director on 7 December 2012 (2 pages)
1 February 2013Appointment of Mr Mark Thomas Gorman as a director on 7 December 2012 (2 pages)
1 February 2013Appointment of Mr Mark Thomas Gorman as a director on 7 December 2012 (2 pages)
1 February 2013Appointment of Evan Barry Sloves as a director on 7 December 2012 (2 pages)
31 January 2013Termination of appointment of Ramalinga Raju Datla as a director on 7 December 2012 (1 page)
31 January 2013Appointment of Mr David James Sweet as a director on 7 December 2012 (2 pages)
31 January 2013Appointment of Mr David James Sweet as a director on 7 December 2012 (2 pages)
31 January 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 31 January 2013 (1 page)
31 January 2013Termination of appointment of Ramalinga Raju Datla as a director on 7 December 2012 (1 page)
31 January 2013Appointment of Mr Richard Anthony Lister French as a director on 7 December 2012 (2 pages)
31 January 2013Appointment of Mr David James Sweet as a director on 7 December 2012 (2 pages)
31 January 2013Termination of appointment of Ramalinga Raju Datla as a director on 7 December 2012 (1 page)
31 January 2013Appointment of Mr Richard Anthony Lister French as a director on 7 December 2012 (2 pages)
31 January 2013Appointment of Mr Richard Anthony Lister French as a director on 7 December 2012 (2 pages)
31 January 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 31 January 2013 (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 September 2011Incorporation (22 pages)
23 September 2011Incorporation (22 pages)