Company NameCloudweavers Ltd
Company StatusDissolved
Company Number08100317
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carlo Daffara
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Stefano Massarotti
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed01 November 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 06 October 2020)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address37 Warren St
London
W1T 6AD
Director NameMr Luigi Gregori
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceItaly
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitecloudweavers.eu

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Carlo Daffara
50.00%
Ordinary
50 at £1Luigi Gregori
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,569
Cash£5,080
Current Liabilities£13,680

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
30 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400
(5 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 400
(5 pages)
18 November 2015Appointment of Mr Stefano Massarotti as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr Stefano Massarotti as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr Stefano Massarotti as a director on 1 November 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 400
(3 pages)
17 November 2015Termination of appointment of Luigi Gregori as a director on 31 October 2015 (1 page)
17 November 2015Termination of appointment of Luigi Gregori as a director on 31 October 2015 (1 page)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 400
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
10 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Director's details changed for Mr Luigi Gregori on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Luigi Gregori on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Director's details changed for Mr Luigi Gregori on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Carlo Daffara on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Director's details changed for Mr Carlo Daffara on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Carlo Daffara on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Carlo Daffara on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Luigi Gregori on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Luigi Gregori on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Carlo Daffara on 21 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Luigi Gregori on 11 June 2012 (2 pages)
10 June 2013Director's details changed for Mr Luigi Gregori on 11 June 2012 (2 pages)
10 June 2013Director's details changed for Mr Luigi Gregori on 11 June 2012 (2 pages)
10 June 2013Director's details changed for Mr Luigi Gregori on 11 June 2012 (2 pages)
12 February 2013Registered office address changed from 182 Gloucester Road Bishopston Bristol BS7 8NU England on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from 182 Gloucester Road Bishopston Bristol BS7 8NU England on 12 February 2013 (2 pages)
6 September 2012Director's details changed for Mr Luigi Greori on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Luigi Greori on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Luigi Greori on 5 September 2012 (2 pages)
19 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
11 June 2012Incorporation (19 pages)
11 June 2012Incorporation (19 pages)