Company NameCorporate Cloud Ltd
Company StatusDissolved
Company Number07988929
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Neil Brisley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cromford Road
Wandsworth
London
SW18 1NX
Director NameMr Richard Alexander Couchman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Caversham Wharf
Waterman Place
Reading
Berkshire
RG1 8DS
Director NameMr Robin James Brisley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Tower Court
Saltash
Cornwall
PL12 4SD
Director NameMr Christopher Neil Brisley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Cromford Road
Wandsworth
London
SW18 1NX

Contact

Telephone020 88751500
Telephone regionLondon

Location

Registered Address14 Cromford Road
Wandsworth
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Christopher Neil Brisley
100.00%
Ordinary

Financials

Year2014
Turnover£52,675
Gross Profit£31,672
Net Worth-£16,173
Cash£393
Current Liabilities£60,976

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
21 July 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
23 January 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
23 January 2015Amended total exemption full accounts made up to 31 March 2014 (10 pages)
7 January 2015Appointment of Mr Christopher Neil Brisley as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Christopher Neil Brisley as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Christopher Neil Brisley as a director on 1 January 2015 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Termination of appointment of Christopher Neil Brisley as a director on 31 March 2013 (1 page)
21 December 2014Termination of appointment of Christopher Neil Brisley as a director on 31 March 2013 (1 page)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
30 April 2014Termination of appointment of Robin Brisley as a director (1 page)
30 April 2014Termination of appointment of Robin Brisley as a director (1 page)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 October 2013Registered office address changed from 14 Cromford Road Wandsworth London London SW18 1NX England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 1 Hardwicks Square London SW18 4AW England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 14 Cromford Road Wandsworth London London SW18 1NX England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 1 Hardwicks Square London SW18 4AW England on 24 October 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 February 2013Appointment of Mr Christopher Neil Brisley as a director (2 pages)
20 February 2013Appointment of Mr Christopher Neil Brisley as a director (2 pages)
20 February 2013Appointment of Mr Robin James Brisley as a director (2 pages)
20 February 2013Appointment of Mr Robin James Brisley as a director (2 pages)
1 February 2013Termination of appointment of Richard Couchman as a director (1 page)
1 February 2013Termination of appointment of Richard Couchman as a director (1 page)
31 January 2013Registered office address changed from 7 Caversham Wharf Waterman Place Reading Berkshire RG18DS England on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 7 Caversham Wharf Waterman Place Reading Berkshire RG18DS England on 31 January 2013 (1 page)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)