London
SE1 9PA
Director Name | Mr Philip Matthew House |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2019(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Mark Earl Seddon |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mr Andrew William Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Jonathan Nicholas Ogden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 29, The Gherkin St. Mary Axe London EC3A 8EP |
Director Name | Mr James Charles Deane Farrar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Skinners Lane Wroxham Norwich NR12 8SJ |
Website | cloudzync.com |
---|
Registered Address | Borough Yards 13 Dirty Lane London SE1 9PA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £0.01 | Andrew William Smtih 66.18% Ordinary B |
---|---|
665 at £0.01 | Daphne Schild 5.88% Ordinary A |
3k at £0.01 | Annabel Schild 26.47% Ordinary A |
166 at £0.01 | Louise Millar-goeritz 1.47% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,333,276 |
Cash | £1,287,532 |
Current Liabilities | £83,289 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: The Brentwood Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge its interest in the deposit account, the deposit balance and all money from time to time withdrawn form the deposit account see image for full details. Outstanding |
---|
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | Registered office address changed from 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England to Borough Yards 13 Dirty Lane London SE1 9PA on 11 October 2022 (1 page) |
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2022 | Application to strike the company off the register (1 page) |
7 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
20 June 2022 | Statement of capital on 20 June 2022
|
10 June 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
10 June 2022 | Statement by Directors (1 page) |
10 June 2022 | Solvency Statement dated 27/05/22 (1 page) |
10 June 2022 | Resolutions
|
10 June 2022 | Resolutions
|
10 August 2021 | Full accounts made up to 31 December 2020 (14 pages) |
8 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 133 Houndsditch London EC3A 7BX England to 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX on 1 June 2021 (1 page) |
9 February 2021 | Full accounts made up to 31 December 2019 (13 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from Level 4 133 Houndsditch London EC3A 7AH England to 133 Houndsditch London EC3A 7BX on 27 January 2020 (1 page) |
7 January 2020 | Registered office address changed from 5th Floor 9 Devonshire Square London EC2M 4YF England to Level 4 133 Houndsditch London EC3A 7AH on 7 January 2020 (1 page) |
5 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
28 April 2019 | Registered office address changed from Level 29, the Gherkin St. Mary Axe London EC3A 8EP England to 5th Floor 9 Devonshire Square London EC2M 4YF on 28 April 2019 (1 page) |
23 January 2019 | Termination of appointment of Jonathan Nicholas Ogden as a director on 16 January 2019 (1 page) |
23 January 2019 | Appointment of Mr Philip Matthew House as a director on 18 January 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Abele Technologies Limited as a person with significant control on 18 April 2016 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Hill House Skinners Lane Wroxham Norwich NR12 8SJ England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Hill House Skinners Lane Wroxham Norwich NR12 8SJ England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 13 June 2017 (1 page) |
28 November 2016 | Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page) |
28 October 2016 | Satisfaction of charge 1 in full (1 page) |
28 October 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ to Hill House Skinners Lane Wroxham Norwich NR12 8SJ on 27 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ to Hill House Skinners Lane Wroxham Norwich NR12 8SJ on 27 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
7 May 2016 | Termination of appointment of Andrew William Smith as a director on 19 April 2016 (2 pages) |
7 May 2016 | Termination of appointment of Andrew William Smith as a director on 19 April 2016 (2 pages) |
29 April 2016 | Appointment of James Charles Deane Farrar as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of James Charles Deane Farrar as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Charles Ashley Mcmanus as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Jonathan Nicholas Ogden as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Charles Ashley Mcmanus as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Jonathan Nicholas Ogden as a director on 18 April 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 December 2015 | Termination of appointment of Jonathan Nicholas Ogden as a director on 12 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Jonathan Nicholas Ogden as a director on 12 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from 65 Leadenhall Street London EC3A 2AD to 7/10 Chandos Street Cavendish Square London W1G 9DQ on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from 65 Leadenhall Street London EC3A 2AD to 7/10 Chandos Street Cavendish Square London W1G 9DQ on 1 December 2015 (2 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | S1096 court order to rectify (2 pages) |
7 July 2015 | S1096 Court Order to Rectify (2 pages) |
7 July 2015 | S1096 court order to rectify (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
22 January 2015 | Appointment of Mr Jonathan Nicholas Ogden as a director on 13 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Jonathan Nicholas Ogden as a director on 13 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Mark Earl Seddon as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Mark Earl Seddon as a director on 12 January 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Director's details changed for Mr Mark Earl Seddon on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Andrew Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Andrew Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Mark Earl Seddon on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Andrew Smith on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Mark Earl Seddon on 1 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from New North House 4th Floor 78 Ongar Road Brentwood Essex CM15 9BB United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from New North House 4Th Floor 78 Ongar Road Brentwood Essex CM15 9BB United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from New North House 4th Floor 78 Ongar Road Brentwood Essex CM15 9BB United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from New North House 4th Floor 78 Ongar Road Brentwood Essex CM15 9BB United Kingdom on 3 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
26 March 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
26 March 2014 | Notice of Restriction on the Company's Articles (2 pages) |
26 March 2014 | Sub-division of shares on 7 March 2014 (5 pages) |
26 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
26 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
26 March 2014 | Notice of Restriction on the Company's Articles (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
12 April 2013 | Second filing of SH01 previously delivered to Companies House
|
12 April 2013 | Second filing of SH01 previously delivered to Companies House
|
23 January 2013 | Registered office address changed from 5th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 5th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 23 January 2013 (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
16 October 2012 | Director's details changed for Mr Andrew Smith on 26 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Andrew Smith on 26 June 2012 (2 pages) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|