Company NameCloudtags Limited
Company StatusDissolved
Company Number08593817
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Yancey
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 South Prado Ne
Atlanta
Ga30309
Director NameMr Oliver Bath
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Byegrove Road
Colliers Wood
SW19 2AY

Location

Registered Address22 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Yancey Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,581
Cash£2,225
Current Liabilities£9,037

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (1 page)
7 August 2019Micro company accounts made up to 31 July 2019 (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 July 2018 (3 pages)
2 May 2019Termination of appointment of Oliver Bath as a director on 31 January 2018 (1 page)
5 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
2 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
8 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Registered office address changed from 51 st. Georges Road London SW19 4EA England to 22 Upper Ground London SE1 9PD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 51 st. Georges Road London SW19 4EA England to 22 Upper Ground London SE1 9PD on 18 November 2015 (1 page)
14 August 2015Registered office address changed from 22 Upper Ground London SE1 9PD to 51 st. Georges Road London SW19 4EA on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 22 Upper Ground London SE1 9PD to 51 st. Georges Road London SW19 4EA on 14 August 2015 (1 page)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014 (1 page)
3 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 51 St Georges Road Wimbledon SW19 4EA United Kingdom to 22 Upper Ground London SE1 9PD on 3 October 2014 (1 page)
3 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 100
(44 pages)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 100
(44 pages)