Company NameReview Cloud Ltd
Company StatusDissolved
Company Number10605566
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Hugh Chappell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Andrew Mark Metson Parker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Michael Daly
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kings Meadow
Kennington
Ashford
TN25 4PS
Director NameShalina Sayani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2018(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2019)
RoleMarketing Director
Country of ResidenceCanada
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2017(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2019)
Correspondence AddressAshford House Grenadier Road
Exeter Business Park
Exeter
EX1 3LH

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
26 April 2021Application to strike the company off the register (1 page)
3 April 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
2 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 November 2019Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 27 November 2019 (1 page)
18 November 2019Appointment of Mr Andrew Mark Metson Parker as a director on 25 September 2019 (2 pages)
18 November 2019Appointment of Hugh Chappell as a director on 25 September 2019 (2 pages)
13 November 2019Termination of appointment of Shalina Sayani as a director on 25 September 2019 (1 page)
13 November 2019Cessation of Shalina Sayani as a person with significant control on 25 September 2019 (1 page)
13 November 2019Notification of Midrive Limited as a person with significant control on 25 September 2019 (2 pages)
4 April 2019Cessation of Michael Gerard Daly as a person with significant control on 23 February 2018 (1 page)
4 April 2019Notification of Shalina Sayani as a person with significant control on 23 February 2018 (2 pages)
4 April 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Registered office address changed from 2 Kings Meadow Kennington Ashford TN25 4PS England to Third Floor 1 New Fetter Lane London EC4A 1AN on 23 February 2018 (1 page)
23 February 2018Termination of appointment of Michael Gerard Daly as a director on 11 February 2018 (1 page)
23 February 2018Appointment of Shalina Sayani as a director on 11 February 2018 (2 pages)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 September 2017Appointment of Curzon Corporate Secretaries Limited as a secretary on 20 June 2017 (2 pages)
13 September 2017Appointment of Curzon Corporate Secretaries Limited as a secretary on 20 June 2017 (2 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)