Company NameCloudline Data Services Ltd
Company StatusDissolved
Company Number08759482
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameDSRK Consulting Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Balu Chand Kondaveeti
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Bhanu Chand Kondaveeti
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Sudhakar Raju Indukoori
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2017)
RoleIt Operational Manager
Country of ResidenceEngland
Correspondence Address40 Bank Street
30th Floor Canary Wharf
London
E14 5NR

Contact

Websitewww.dsrkconsulting.com
Email address[email protected]

Location

Registered Address40 Bank Street
30th Floor Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Balu Chand Kondaveeti
50.00%
Ordinary
50 at £1Bhanu Chand Kondaveeti
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

5 April 2017Termination of appointment of Sudhakar Raju Indukoori as a director on 5 April 2017 (1 page)
19 March 2017Registered office address changed from 23 Hanover Square London W1S 1JB England to 40 Bank Street 30th Floor Canary Wharf London E14 5NR on 19 March 2017 (1 page)
5 January 2017Confirmation statement made on 4 November 2016 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 August 2016Director's details changed for Mr Sudhakar Raju Indukoori on 17 August 2016 (2 pages)
10 August 2016Registered office address changed from 23 Hanover Square London W1S 1JB England to 23 Hanover Square London W1S 1JB on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Unit6 Hounslow Business Park Alice Way Hounslow TW3 3UD England to 23 Hanover Square London W1S 1JB on 10 August 2016 (1 page)
16 June 2016Director's details changed for Mr Sudhakar Raju Indukoori on 6 March 2016 (2 pages)
24 May 2016Company name changed dsrk consulting europe LTD\certificate issued on 24/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
(3 pages)
23 May 2016Registered office address changed from Unit 6, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD England to Unit6 Hounslow Business Park Alice Way Hounslow TW3 3UD on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 8B Rectory Grove Croydon Surrey CR0 4JA England to Unit 6, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD on 23 May 2016 (1 page)
27 April 2016Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD England to 8B Rectory Grove Croydon Surrey CR0 4JA on 27 April 2016 (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Appointment of Mr Sudhakar Raju Indukoori as a director on 22 February 2016 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 August 2015Registered office address changed from 58 Herschel House Herschel Street Slough SL1 1PG to Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 58 Herschel House Herschel Street Slough SL1 1PG to Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD on 1 August 2015 (1 page)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
(27 pages)