Company NameIcloud11 Limited
Company StatusDissolved
Company Number07845623
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Muhammad Ali
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Ruskin Avenue
London
E12 6PP
Director NameMr Moiz Ahmed
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Beccles Drive
Barking
IG11 9HY
Director NameMiss Bindhu Kaliyamoorthi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Beccles Drive
Barking
IG11 9HY
Secretary NameMr Moiz Ahmed
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address101 Beccles Drive
Barking
IG11 9HY

Location

Registered Address159 Ruskin Avenue
London
E12 6PP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Shareholders

50 at £1Bindhu Kaliyamoorthi
50.00%
Ordinary
50 at £1Moiz Ahmed
50.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Termination of appointment of Bindhu Kaliyamoorthi as a director (1 page)
3 January 2014Termination of appointment of Bindhu Kaliyamoorthi as a director (1 page)
3 January 2014Termination of appointment of Moiz Ahmed as a secretary (1 page)
3 January 2014Appointment of Mr Muhammad Ali as a director (2 pages)
3 January 2014Termination of appointment of Moiz Ahmed as a director (1 page)
3 January 2014Termination of appointment of Moiz Ahmed as a secretary (1 page)
3 January 2014Termination of appointment of Moiz Ahmed as a director (1 page)
3 January 2014Appointment of Mr Muhammad Ali as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
8 April 2013Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Registered office address changed from 101 Beccles Drive Barking IG11 9HY England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 159 Ruskin Avenue London E12 6PP England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 159 Ruskin Avenue London E12 6PP England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 101 Beccles Drive Barking IG11 9HY England on 10 September 2012 (1 page)
14 November 2011Incorporation (26 pages)
14 November 2011Incorporation (26 pages)