Company NameSecurecloudlink Limited
Company StatusDissolved
Company Number08302067
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Peter Somers
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
129 St George's Road
London
SE1 6HY
Director NameMr James Sinclair Wharton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameMr David John Worrall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PY

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1David Worarall
35.00%
Ordinary A
35 at £1James Wharton
35.00%
Ordinary A
30 at £1Dan Somers
30.00%
Ordinary A

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 October 2014Registered office address changed from 91 Waterloo Road London SE1 8RT to Elizabeth House 39 York Road London SE1 7NQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 91 Waterloo Road London SE1 8RT to Elizabeth House 39 York Road London SE1 7NQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 91 Waterloo Road London SE1 8RT to Elizabeth House 39 York Road London SE1 7NQ on 8 October 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
7 October 2013Registered office address changed from 145 - 157 St John Street London London EC1V 4PY United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 145 - 157 St John Street London London EC1V 4PY United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 145 - 157 St John Street London London EC1V 4PY United Kingdom on 7 October 2013 (1 page)
24 June 2013Termination of appointment of James Wharton as a director (2 pages)
24 June 2013Termination of appointment of David Worrall as a director (2 pages)
24 June 2013Termination of appointment of David Worrall as a director (2 pages)
24 June 2013Termination of appointment of James Wharton as a director (2 pages)
19 April 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
(4 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
(4 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2012Appointment of Mr David John Worrall as a director (3 pages)
10 December 2012Appointment of Mr David John Worrall as a director (3 pages)
10 December 2012Appointment of Mr James Sinclair Wharton as a director (3 pages)
10 December 2012Appointment of Mr James Sinclair Wharton as a director (3 pages)
21 November 2012Incorporation (22 pages)
21 November 2012Incorporation (22 pages)