Company NameCluboid Limited
Company StatusDissolved
Company Number08658906
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Daniel Julian Cooper
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address48 Harley Street
London
W1G 7PU
Director NameMr Paul Michael Norman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMarlings Camden Park
Tunbridge Wells
Kent
TN2 4TN

Location

Registered AddressBennett Brooks & Co Limited Suite 345
50 Eastcastle Street
Fitzrovia
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Daniel Julian Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,076
Current Liabilities£8,727

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
16 March 2018Confirmation statement made on 4 March 2018 with updates (6 pages)
15 March 2018Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,161.75
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,229.51
(3 pages)
25 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 August 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
9 August 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 June 2017Director's details changed for Mr Daniel Julian Cooper on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Daniel Julian Cooper on 20 June 2017 (2 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
26 October 2016Statement of capital following an allotment of shares on 21 August 2016
  • GBP 1,142.39
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 21 August 2016
  • GBP 1,142.39
(8 pages)
10 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 5 August 2016 (1 page)
5 August 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
5 August 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
4 August 2016Sub-division of shares on 30 March 2016 (4 pages)
4 August 2016Sub-division of shares on 30 March 2016 (4 pages)
4 August 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,074.63
(4 pages)
4 August 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,074.63
(4 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of cap 30/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
13 August 2015Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Daniel Julian Cooper on 13 August 2015 (2 pages)
6 August 2015Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 6 August 2015 (1 page)
5 August 2015Termination of appointment of Paul Michael Norman as a director on 3 July 2015 (1 page)
5 August 2015Termination of appointment of Paul Michael Norman as a director on 3 July 2015 (1 page)
5 August 2015Termination of appointment of Paul Michael Norman as a director on 3 July 2015 (1 page)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)