Company NameCloudz Vapour Ltd
Company StatusDissolved
Company Number09124743
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Shivam Kanti Yadave
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3a Berghem Mews Berghem Mews
Blythe Road
London
W14 0HN

Location

Registered Address3a Berghem Mews Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (1 page)
12 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from Woodstead House 61 Whitchurch Gardens Whitchurch Gardens Edgware Middlesex HA8 6PF United Kingdom to 3a Berghem Mews Berghem Mews Blythe Road London W14 0HN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Woodstead House 61 Whitchurch Gardens Whitchurch Gardens Edgware Middlesex HA8 6PF United Kingdom to 3a Berghem Mews Berghem Mews Blythe Road London W14 0HN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Woodstead House 61 Whitchurch Gardens Whitchurch Gardens Edgware Middlesex HA8 6PF United Kingdom to 3a Berghem Mews Berghem Mews Blythe Road London W14 0HN on 3 February 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)