Company NameDigital Cloud Holdings I, Limited
Company StatusDissolved
Company Number13000902
CategoryPrivate Limited Company
Incorporation Date5 November 2020(3 years, 5 months ago)
Dissolution Date31 October 2023 (6 months ago)
Previous NamesDigital Cloud Holdings I, Limited and Digital Cloud Holdings I, Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChong-Min Hong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2021(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 31 October 2023)
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence Address69 Albion Street
London
W2 2LA
Secretary NameMr Chong-Min Hong
StatusClosed
Appointed25 August 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 31 October 2023)
RoleCompany Director
Correspondence Address69 Albion Street
London
W2 2LA
Director NameMr Andrew James Lynch
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Bay View Road
Northam
Bideford
EX39 1BH
Secretary NameMr Andrew Lynch
StatusResigned
Appointed05 November 2020(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameChi Bong Dominic Chan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityHong Konger
StatusResigned
Appointed03 March 2021(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2022)
RoleExecutive
Country of ResidenceHong Kong
Correspondence Address27 Bay View Road
Northam
Bideford
EX39 1BH
Director NameMr Jonathan Alan Weiner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2021(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Bay View Road
Northam
Bideford
EX39 1BH
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2021(11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 August 2022)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address69 Albion Street
London
W2 2LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 November 2020Incorporation
Statement of capital on 2020-11-05
  • GBP 1
(30 pages)