CLOUDMARK EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLOUDMARK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05670077

Incorporation date

10/01/2006

Size

Small

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon17/02/2023
Application to strike the company off the register
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon30/06/2022
Appointment of Mr Michael Tsung-Shun Yang as a director on 2022-06-16
dot icon30/06/2022
Appointment of Mrs Marlise Lorraine Ricci as a director on 2022-06-16
dot icon30/06/2022
Termination of appointment of Paul Reeves Auvil Iii as a director on 2022-06-16
dot icon29/03/2022
Termination of appointment of Gary Leigh Steele as a director on 2022-03-18
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon27/04/2021
Accounts for a small company made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon07/12/2020
Register inspection address has been changed from Cms 1- 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon04/12/2020
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1- 3 Charter Square Sheffield S1 4HS
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon05/11/2018
Accounts for a small company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon11/01/2018
Accounts for a small company made up to 2016-12-31
dot icon10/01/2018
Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon10/01/2018
Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon21/12/2017
Termination of appointment of Marina Hardof as a director on 2017-11-21
dot icon21/12/2017
Termination of appointment of Jason Mark Donahue as a director on 2017-11-21
dot icon21/12/2017
Appointment of Mr Paul Auvil Iii as a director on 2017-12-19
dot icon20/12/2017
Appointment of Mr Gary Steele as a director on 2017-12-19
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Termination of appointment of Paul Graham Buttle as a director on 2017-06-09
dot icon12/06/2017
Appointment of Mr Jason Mark Donahue as a director on 2017-06-09
dot icon15/05/2017
Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon20/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon16/01/2017
Appointment of Paul Graham Buttle as a director on 2017-01-11
dot icon12/01/2017
Termination of appointment of George Riedel as a director on 2016-12-31
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2014-12-31
dot icon16/10/2015
Appointment of Marina Hardof as a director on 2015-10-07
dot icon15/10/2015
Termination of appointment of Leon Rishniw as a director on 2015-10-07
dot icon26/03/2015
Auditor's resignation
dot icon18/03/2015
Auditor's resignation
dot icon24/02/2015
Appointment of George Riedel as a director on 2015-01-15
dot icon05/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Hugh David Mccartney as a director on 2014-12-15
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Appointment of Leon Rishniw as a director
dot icon09/04/2014
Termination of appointment of Jilbert Washten as a director
dot icon29/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Auditor's resignation
dot icon05/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Director's details changed for Jilbert Washten on 2012-06-07
dot icon25/06/2012
Director's details changed for Hugh David Mccartney on 2012-06-07
dot icon04/04/2012
Registered office address changed from 5 New Street Square London EC4A 3TW on 2012-04-04
dot icon23/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon23/03/2012
Director's details changed for Hugh David Mccartney on 2009-10-01
dot icon23/03/2012
Secretary's details changed for Taylor Wessing Secretaries Limited on 2009-10-01
dot icon20/02/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon25/10/2011
Termination of appointment of Deborah Eudaley as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Miscellaneous
dot icon28/04/2011
Appointment of Deborah Callon Eudaley as a director
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon04/02/2010
Appointment of Jilbert Washten as a director
dot icon27/01/2010
Termination of appointment of Barbara Fiske Nyland as a director
dot icon22/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon19/05/2009
Accounts for a small company made up to 2008-12-31
dot icon16/01/2009
Return made up to 10/01/09; full list of members
dot icon08/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Full accounts made up to 2006-12-31
dot icon05/06/2008
Director appointed barbara ann fiske nyland
dot icon02/04/2008
Appointment terminated director gary iwatani
dot icon07/02/2008
Return made up to 10/01/08; full list of members
dot icon15/01/2007
Return made up to 10/01/07; full list of members
dot icon15/02/2006
Ad 02/02/06--------- £ si 999@1=999 £ ic 1/1000
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon10/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
10/01/2006 - 18/01/2012
674
Mccartney, Hugh David
Director
10/01/2006 - 15/12/2014
9
Donahue, Jason Mark
Director
09/06/2017 - 21/11/2017
2
HUNTSMOOR NOMINEES LIMITED
Corporate Director
10/01/2006 - 10/01/2006
178
HUNTSMOOR LIMITED
Corporate Director
10/01/2006 - 10/01/2006
392

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUDMARK EUROPE LIMITED

CLOUDMARK EUROPE LIMITED is an(a) Dissolved company incorporated on 10/01/2006 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDMARK EUROPE LIMITED?

toggle

CLOUDMARK EUROPE LIMITED is currently Dissolved. It was registered on 10/01/2006 and dissolved on 11/07/2023.

Where is CLOUDMARK EUROPE LIMITED located?

toggle

CLOUDMARK EUROPE LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does CLOUDMARK EUROPE LIMITED do?

toggle

CLOUDMARK EUROPE LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for CLOUDMARK EUROPE LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.