Company NameDesert Cloud Limited
Company StatusDissolved
Company Number08547696
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr William Sykes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Piccadilly Piccadilly
C/O Sunbird Group
London
W1J 0DD

Location

Registered Address10 Piccadilly Piccadilly
C/O Sunbird Group
London
W1J 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300 at $1William Sykes
96.77%
Ordinary B
10 at $1William Sykes
3.23%
Ordinary A

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
10 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • USD 310
(6 pages)
31 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Registered office address changed from Roe Green Main Road Itchen Abbas Winchester Hampshire SO21 1AT to 10 Piccadilly Piccadilly C/O Sunbird Group London W1J 0DD on 18 May 2015 (1 page)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 310
(4 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 May 2014Registered office address changed from 3 Ranelagh Road Winchester SO23 9TA United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from Roe Green Main Road Itchen Abbas Winchester Hampshire SO21 1AT England on 5 May 2014 (1 page)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • USD 310
(4 pages)
5 May 2014Registered office address changed from Roe Green Main Road Itchen Abbas Winchester Hampshire SO21 1AT England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 3 Ranelagh Road Winchester SO23 9TA United Kingdom on 5 May 2014 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)