Orpington
Kent
BR6 8QE
Director Name | Mr James Stanley Cooper |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1ND |
Director Name | Mr Tony Peter Corkett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | cloud21.net |
---|---|
Email address | [email protected] |
Telephone | 0845 8388694 |
Telephone region | Unknown |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Cloud 21 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,392 |
Cash | £31,888 |
Current Liabilities | £14,526 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (1 page) |
4 May 2018 | Director's details changed for Mrs Karen Maria Corkett on 1 May 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mrs Karen Maria Corkett as a director on 11 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Tony Peter Corkett as a director on 17 August 2016 (1 page) |
23 August 2016 | Appointment of Mrs Karen Maria Corkett as a director on 11 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Tony Peter Corkett as a director on 17 August 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 June 2015 | Termination of appointment of James Stanley Cooper as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Tony Peter Corkett as a director on 1 May 2015 (3 pages) |
3 June 2015 | Appointment of Tony Peter Corkett as a director on 1 May 2015 (3 pages) |
3 June 2015 | Registered office address changed from 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1nd to Lynwood House Crofton Road Orpington Kent BR6 8QE on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of James Stanley Cooper as a director on 1 May 2015 (2 pages) |
3 June 2015 | Registered office address changed from 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1nd to Lynwood House Crofton Road Orpington Kent BR6 8QE on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from 4 Hawthorn Close Fir Tree Road Banstead Surrey SM7 1nd to Lynwood House Crofton Road Orpington Kent BR6 8QE on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Tony Peter Corkett as a director on 1 May 2015 (3 pages) |
3 June 2015 | Termination of appointment of James Stanley Cooper as a director on 1 May 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 December 2013 | Registered office address changed from Flat 4 Reigate Road Burgh Heath Tadworth Surrey KT20 5NU England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Flat 4 Reigate Road Burgh Heath Tadworth Surrey KT20 5NU England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Flat 4 Reigate Road Burgh Heath Tadworth Surrey KT20 5NU England on 3 December 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|