Company NameCloudzync Limited
Company StatusDissolved
Company Number08119994
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Charles Ashley McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Philip Matthew House
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2019(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Yards 13 Dirty Lane
London
SE1 9PA
Director NameMr Mark Earl Seddon
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Andrew William Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Jonathan Nicholas Ogden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 29, The Gherkin St. Mary Axe
London
EC3A 8EP
Director NameMr James Charles Deane Farrar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Skinners Lane
Wroxham
Norwich
NR12 8SJ

Contact

Websitecloudzync.com

Location

Registered AddressBorough Yards
13 Dirty Lane
London
SE1 9PA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £0.01Andrew William Smtih
66.18%
Ordinary B
665 at £0.01Daphne Schild
5.88%
Ordinary A
3k at £0.01Annabel Schild
26.47%
Ordinary A
166 at £0.01Louise Millar-goeritz
1.47%
Ordinary A

Financials

Year2014
Net Worth£1,333,276
Cash£1,287,532
Current Liabilities£83,289

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2012Delivered 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

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Registered 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 2022First Gazette notice for voluntary strike-off (1 page)
20 July 2022Application to strike the company off the register (1 page)
7 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
20 June 2022Statement of capital on 20 June 2022
  • GBP 0.02
(3 pages)
10 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 113.02
(4 pages)
10 June 2022Statement by Directors (1 page)
10 June 2022Solvency Statement dated 27/05/22 (1 page)
10 June 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 27/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2021Full accounts made up to 31 December 2020 (14 pages)
8 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 June 2021Registered 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 2021Full accounts made up to 31 December 2019 (13 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 January 2020Registered 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 2020Registered 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 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (13 pages)
28 April 2019Registered 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 2019Termination of appointment of Jonathan Nicholas Ogden as a director on 16 January 2019 (1 page)
23 January 2019Appointment of Mr Philip Matthew House as a director on 18 January 2019 (2 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2018Notification of Abele Technologies Limited as a person with significant control on 18 April 2016 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (15 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
13 June 2017Registered 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 2017Registered 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 2016Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page)
28 October 2016Satisfaction of charge 1 in full (1 page)
28 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 113
(6 pages)
27 September 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 113
(6 pages)
7 May 2016Termination of appointment of Andrew William Smith as a director on 19 April 2016 (2 pages)
7 May 2016Termination of appointment of Andrew William Smith as a director on 19 April 2016 (2 pages)
29 April 2016Appointment of James Charles Deane Farrar as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of James Charles Deane Farrar as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Charles Ashley Mcmanus as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Jonathan Nicholas Ogden as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Charles Ashley Mcmanus as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Jonathan Nicholas Ogden as a director on 18 April 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 December 2015Termination of appointment of Jonathan Nicholas Ogden as a director on 12 November 2015 (2 pages)
15 December 2015Termination of appointment of Jonathan Nicholas Ogden as a director on 12 November 2015 (2 pages)
1 December 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 113
(15 pages)
26 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 113
(15 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015S1096 court order to rectify (2 pages)
7 July 2015S1096 Court Order to Rectify (2 pages)
7 July 2015S1096 court order to rectify (2 pages)
1 June 2015Resolutions
  • RES13 ‐ Re-sale of shares 01/05/2015
(1 page)
1 June 2015Resolutions
  • RES13 ‐ Re-sale of shares 01/05/2015
(1 page)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 January 2015Appointment of Mr Jonathan Nicholas Ogden as a director on 13 January 2015 (2 pages)
22 January 2015Appointment of Mr Jonathan Nicholas Ogden as a director on 13 January 2015 (2 pages)
12 January 2015Termination of appointment of Mark Earl Seddon as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Mark Earl Seddon as a director on 12 January 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 113
(5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 113
(5 pages)
14 July 2014Director's details changed for Mr Mark Earl Seddon on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Mark Earl Seddon on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Mark Earl Seddon on 1 June 2014 (2 pages)
3 June 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Sub-division of shares on 7 March 2014 (5 pages)
26 March 2014Sub-division of shares on 7 March 2014 (5 pages)
26 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 113.00
(4 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 113.00
(4 pages)
26 March 2014Notice of Restriction on the Company's Articles (2 pages)
26 March 2014Sub-division of shares on 7 March 2014 (5 pages)
26 March 2014Particulars of variation of rights attached to shares (3 pages)
26 March 2014Particulars of variation of rights attached to shares (3 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 113.00
(4 pages)
26 March 2014Notice of Restriction on the Company's Articles (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Sub div 07/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
26 March 2014Resolutions
  • RES13 ‐ Sub div 07/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
26 March 2014Resolutions
  • RES13 ‐ Sub div 07/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (14 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (14 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
2 July 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 97
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 97
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 97
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 97
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 97
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 97
(3 pages)
12 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/11/2012
(8 pages)
12 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/11/2012
(8 pages)
23 January 2013Registered 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 2013Registered 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 2013Registered 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 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 97
  • ANNOTATION A second filed SH01 was registered on 12/04/2013
(7 pages)
29 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 97
  • ANNOTATION A second filed SH01 was registered on 12/04/2013
(7 pages)
17 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 90
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 90
(3 pages)
16 October 2012Director's details changed for Mr Andrew Smith on 26 June 2012 (2 pages)
16 October 2012Director's details changed for Mr Andrew Smith on 26 June 2012 (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)