Company NameCloudant Limited
Company StatusDissolved
Company Number08010476
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameAlison Mary Catherine Sullivan
StatusClosed
Appointed01 June 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(4 years after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited (Legal Department) 76 U
South Bank
London
SE1 9PZ
Director NameAlan Hoffman
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleTechnology Executive
Country of ResidenceUnited States
Correspondence Address129 South Street
2nd Floor
Boston
Ma 02111
United States
Director NameMr Derek Curtis Schoettle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleTechnology Executive
Country of ResidenceUnited States
Correspondence Address129 South Street
2nd Floor
Boston
Ma 02111
United States
Secretary NameAdam Kocoloski
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address129 South Street
2nd Floor
Boston
Ma 02111
United States

Contact

Websitewww.ibm.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Ibm United Kingdom Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Liquidators' statement of receipts and payments to 22 August 2018 (6 pages)
5 November 2018Return of final meeting in a members' voluntary winding up (6 pages)
6 November 2017Liquidators' statement of receipts and payments to 22 August 2017 (6 pages)
6 November 2017Liquidators' statement of receipts and payments to 22 August 2017 (6 pages)
27 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
19 September 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 19 September 2016 (2 pages)
19 September 2016Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 19 September 2016 (2 pages)
14 September 2016Appointment of a voluntary liquidator (2 pages)
14 September 2016Declaration of solvency (3 pages)
14 September 2016Appointment of a voluntary liquidator (2 pages)
14 September 2016Declaration of solvency (3 pages)
17 August 2016Termination of appointment of Derek Curtis Schoettle as a director on 8 April 2016 (1 page)
17 August 2016Termination of appointment of Alan Hoffman as a director on 8 April 2016 (1 page)
17 August 2016Appointment of Ian Duncan Ferguson as a director on 8 April 2016 (2 pages)
17 August 2016Termination of appointment of Derek Curtis Schoettle as a director on 8 April 2016 (1 page)
17 August 2016Termination of appointment of Alan Hoffman as a director on 8 April 2016 (1 page)
17 August 2016Appointment of Ian Duncan Ferguson as a director on 8 April 2016 (2 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(6 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(6 pages)
10 April 2015Register(s) moved to registered office address Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU (1 page)
10 April 2015Register(s) moved to registered office address Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU (1 page)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(6 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(6 pages)
27 March 2015Full accounts made up to 31 December 2014 (21 pages)
27 March 2015Full accounts made up to 31 December 2014 (21 pages)
4 July 2014Register inspection address has been changed (1 page)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Register inspection address has been changed (1 page)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Register(s) moved to registered inspection location (1 page)
3 July 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 10,000
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 10,000
(3 pages)
3 July 2014Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Adam Kocoloski as a secretary (1 page)
3 July 2014Termination of appointment of Adam Kocoloski as a secretary (1 page)
3 July 2014Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 3 July 2014 (1 page)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 June 2014Statement of company's objects (2 pages)
30 June 2014Statement of company's objects (2 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (16 pages)
27 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (16 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
(6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
11 June 2013Director's details changed for Derek Curtis Schoettle on 21 September 2012 (3 pages)
11 June 2013Director's details changed for Alan Hoffman on 21 September 2012 (3 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
11 June 2013Director's details changed for Derek Curtis Schoettle on 21 September 2012 (3 pages)
11 June 2013Secretary's details changed for Adam Kocoloski on 21 September 2012 (3 pages)
11 June 2013Secretary's details changed for Adam Kocoloski on 21 September 2012 (3 pages)
11 June 2013Director's details changed for Alan Hoffman on 21 September 2012 (3 pages)
28 March 2012Incorporation (47 pages)
28 March 2012Incorporation (47 pages)