Company NameDealcloud Limited
Company StatusDissolved
Company Number11109187
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConnor Edward Chapman
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Director NameMr Stephen Irving Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3101 Park Boulevard
Palo Alto
California
94306
Director NameLisa Elizabeth England Hollenbeck
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleVice President Finance And Administration
Country of ResidenceUnited States
Correspondence Address129 West Trade Street
Charlotte
Nc 28202
Director NameRick Todd Kushel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address129 West Trade Street
Charlotte
Nc 28202

Location

Registered Address21 Great Winchester Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
11 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019Termination of appointment of Ricky Todd Kushel as a director on 21 November 2019 (1 page)
26 November 2019Director's details changed for Mr Stephen Irving Robertson on 21 November 2019 (2 pages)
25 November 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 21 Great Winchester Street London EC2N 2AT on 25 November 2019 (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Appointment of Mr. Stephen Irving Robertson as a director on 7 May 2019 (2 pages)
10 May 2019Termination of appointment of Lisa Elizabeth England Hollenbeck as a director on 7 May 2019 (1 page)
29 January 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
14 December 2017Appointment of Connor Edward Chapman as a director on 13 December 2017 (2 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 100
(24 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 100
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 12/02/2018
(25 pages)