Company NameCloud On Air Limited
Company StatusDissolved
Company Number10898048
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kashif Humayun
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2019(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 18 May 2021)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address109 Al Mansoor Badari Building
Al Muteena
Dubai
Deira
United Arab Emirates
Director NameMr Sahil Khanijau
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 18 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Arvon Court 3 Titchborne Row
London
W2 2PZ
Secretary NameMr Kashif Humayun
StatusClosed
Appointed01 August 2019(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address109 Al Mansoor Badari Building
Al Muteena
Dubai
Deira
United Arab Emirates
Director NameMr Vijay Kumar Nagubadi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Marbridge House Harolds Road
Harlow
CM19 5BJ
Director NameMr Sathish Kumar Raman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed09 November 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenter House 45 Moorfields
7th Floor
Moorgate
London
EC2Y 9AE
Director NameMr Satish Ajibaburao Dasi
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2018(6 months after company formation)
Appointment Duration1 day (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTenter House 45 Moorfields
7th Floor
Moorgate
London
EC2Y 9AE

Location

Registered Address7 Arvon Court
3 Titchborne Row
London
W2 2PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Registered office address changed from Tenter House 45 Moorfields 7th Floor Moorgate London EC2Y 9AE England to 7 Arvon Court 3 Titchborne Row London W2 2PZ on 2 August 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
1 August 2019Termination of appointment of Sathish Kumar Raman as a director on 1 August 2019 (1 page)
1 August 2019Notification of Sahil Khanijau as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Sahil Khanijau as a director on 1 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2019Cessation of Sathish Kumar Raman as a person with significant control on 1 August 2019 (1 page)
1 August 2019Appointment of Mr Kashif Humayun as a secretary on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Kashif Humayun as a director on 1 August 2019 (2 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Satish Ajibaburao Dasi as a director on 2 February 2018 (1 page)
13 February 2018Appointment of Mr Satish Ajibaburao Dasi as a director on 1 February 2018 (2 pages)
13 February 2018Registered office address changed from Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ England to Tenter House 45 Moorfields 7th Floor Moorgate London EC2Y 9AE on 13 February 2018 (1 page)
13 February 2018Director's details changed for Mr Sathish Kumar Raman on 13 February 2018 (2 pages)
9 November 2017Notification of Sathish Kumar Raman as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Cessation of Vijay Kumar Nagubadi as a person with significant control on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ England to Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Notification of Sathish Kumar Raman as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Sathish Kumar Raman as a director on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ England to Unit 3 Marbridge House Harolds Road Harlow CM19 5BJ on 9 November 2017 (1 page)
9 November 2017Cessation of Vijay Kumar Nagubadi as a person with significant control on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Vijay Kumar Nagubadi as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Sathish Kumar Raman as a director on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Termination of appointment of Vijay Kumar Nagubadi as a director on 9 November 2017 (1 page)
6 September 2017Registered office address changed from 11 Honiton Mews Penhill Luton LU3 3LF United Kingdom to Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 11 Honiton Mews Penhill Luton LU3 3LF United Kingdom to Unit 3 1st Floor, Marbridge House Harolds Road Harlow Essex CM19 5BJ on 6 September 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 100
(25 pages)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 100
(25 pages)