Company NameCloudy Bay Project Limited
DirectorJean Paul Braud
Company StatusActive
Company Number08431611
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 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 Jean Paul Braud
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusCurrent
Appointed06 March 2013(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Jean-paul Braud
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,922
Cash£1,190
Current Liabilities£87,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

13 July 2023Registered office address changed from PO Box 4385 08431611 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 13 July 2023 (2 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
14 June 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Registered office address changed to PO Box 4385, 08431611 - Companies House Default Address, Cardiff, CF14 8LH on 24 February 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
8 November 2022Termination of appointment of Centrum Secretaries Limited as a secretary on 7 November 2022 (1 page)
16 August 2022Director's details changed for Mr Jean Paul Braud on 16 August 2022 (2 pages)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
25 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
25 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)