Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 11 August 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Tsahy Shapsa |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Israli |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Gil Joshua Zimmermann |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Israli |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Clark Howes Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Cloudlock Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,183 |
Cash | £8,198 |
Current Liabilities | £112,695 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
21 June 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Jeffery John Russell on 29 July 2016 (2 pages) |
28 March 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (2 pages) |
2 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 August 2016 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 1 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Gil Joshua Zimmermann as a director on 1 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 9th Floor 107 Cheapside London EC2V 6DN on 25 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Tsahy Shapsa as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Jeffrey Russell as a director on 29 July 2016 (3 pages) |
24 August 2016 | Appointment of Ohs Secretaries Limited as a secretary on 29 July 2016 (3 pages) |
24 August 2016 | Appointment of Mr David James Sweet as a director on 29 July 2016 (3 pages) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|