Company NameCloudsource Data Centre Services Ltd
Company StatusDissolved
Company Number08214247
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 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 Paul Adler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Martin George Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirdswood Rowhill Road
Wilmington
DA2 7QQ

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £0.001Jonathan Simon Ellis
50.00%
Ordinary
5k at £0.001Paul Adler
50.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£2,265
Current Liabilities£2,261

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(3 pages)
11 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(3 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(3 pages)
3 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (16 pages)
10 April 2014Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (16 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
(4 pages)
30 August 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
30 August 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
15 March 2013Sub-division of shares on 23 January 2013 (5 pages)
15 March 2013Sub-division of shares on 23 January 2013 (5 pages)
5 March 2013Resolutions
  • RES13 ‐ Subdivion of shares 23/01/2013
(1 page)
5 March 2013Resolutions
  • RES13 ‐ Subdivion of shares 23/01/2013
(1 page)
20 February 2013Termination of appointment of Martin Ford as a director (1 page)
20 February 2013Termination of appointment of Martin Ford as a director (1 page)
27 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 10
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 10
(4 pages)
29 October 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 29 October 2012 (1 page)
29 October 2012Appointment of Mr Paul Adler as a director (2 pages)
29 October 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 29 October 2012 (1 page)
29 October 2012Appointment of Mr Paul Adler as a director (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)