Company NameI T Clouds Enterprise Ltd
DirectorGheorghe Fisticanu
Company StatusActive - Proposal to Strike off
Company Number11370991
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 10 months ago)
Previous NameHaines Finance Invoicing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gheorghe Fisticanu
Date of BirthMay 1978 (Born 45 years ago)
NationalityMoldovan
StatusCurrent
Appointed12 February 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceMoldova
Correspondence Address' '
'
Director NameMr Lorri Christopher Haines
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE

Location

Registered Address163 Campden Crescent
Dagenham
RM8 2SL
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 May 2020 (3 years, 10 months ago)
Next Return Due31 May 2021 (overdue)

Charges

12 July 2019Delivered on: 17 July 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

18 February 2021Registered office address changed from 7 Northfields Prospect Business Centre Northfields Wandsworth London SW18 1PE United Kingdom to 163 Campden Crescent Dagenham RM8 2SL on 18 February 2021 (1 page)
18 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 January 2021Current accounting period shortened from 31 May 2021 to 31 January 2021 (1 page)
14 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
5 October 2020Satisfaction of charge 113709910001 in full (1 page)
23 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 April 2020Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE United Kingdom to 7 Northfields Prospect Business Centre Northfields Wandsworth London SW18 1PE on 23 April 2020 (1 page)
15 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 July 2019Registration of charge 113709910001, created on 12 July 2019 (25 pages)
18 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
20 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
(3 pages)
18 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-18
  • GBP 10
(28 pages)