Company NameCocloud Ltd
Company StatusDissolved
Company Number08274573
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month 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 Alessandro Borrelli
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
Director NameMr Manuel Apilongo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Alessandro Borrelli
100.00%
Ordinary

Financials

Year2014
Net Worth£2,031
Cash£2,229
Current Liabilities£198

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
27 November 2014Director's details changed for Mr Alessandro Borrelli on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Alessandro Borrelli on 27 November 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Office 311 Winston House 2 Dollis Park London N3 1HF on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Office 311 Winston House 2 Dollis Park London N3 1HF on 24 July 2014 (1 page)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
18 March 2013Termination of appointment of Manuel Apilongo as a director (1 page)
18 March 2013Termination of appointment of Manuel Apilongo as a director (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)