CLOUDPAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLOUDPAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04148054

Incorporation date

25/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Kingsgate House, Newbury Road, Andover, Hampshire SP10 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon11/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2018
First Gazette notice for voluntary strike-off
dot icon12/09/2018
Application to strike the company off the register
dot icon08/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Termination of appointment of Tony Rook as a director on 2018-03-02
dot icon05/03/2018
Termination of appointment of Tony Rook as a secretary on 2018-03-02
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/08/2017
Appointment of Mr Tony Rook as a secretary on 2017-07-20
dot icon31/08/2017
Termination of appointment of Andrew Pearson as a secretary on 2017-07-20
dot icon31/08/2017
Appointment of Mr David John Leese as a director on 2017-07-20
dot icon31/08/2017
Appointment of Mr Tony Rook as a director on 2017-07-20
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon27/01/2016
Register inspection address has been changed from 2 the Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Kingsgate House Newbury Road Andover Hampshire SP10 4DU
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/05/2015
Compulsory strike-off action has been discontinued
dot icon21/05/2015
Registered office address changed from 1 the Woodford Centre Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 2015-05-21
dot icon21/05/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Patrick Wack as a director on 2014-04-29
dot icon21/05/2015
Termination of appointment of Carl Keil as a director on 2014-02-20
dot icon21/05/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon05/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon09/10/2012
Certificate of change of name
dot icon21/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Andrew Pearson as a director
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon05/11/2010
Appointment of Mr Andrew Pearson as a secretary
dot icon05/11/2010
Termination of appointment of Philip Paterson as a secretary
dot icon05/11/2010
Appointment of Mr Carl Keil as a director
dot icon05/11/2010
Appointment of Mr Patrick Wack as a director
dot icon05/11/2010
Termination of appointment of Karen Paterson as a director
dot icon03/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Secretary's details changed for Mr Philip Henry Cameron Paterson on 2010-01-02
dot icon17/03/2010
Director's details changed for Mrs Karen Patricia Paterson on 2010-01-02
dot icon18/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/02/2009
Return made up to 25/01/09; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/02/2008
Return made up to 25/01/08; full list of members
dot icon21/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/02/2007
Return made up to 25/01/07; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2006
Return made up to 25/01/06; full list of members
dot icon18/11/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned;director resigned
dot icon26/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/02/2005
Return made up to 25/01/05; full list of members
dot icon03/12/2004
Certificate of change of name
dot icon06/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/03/2004
Return made up to 25/01/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon25/02/2003
Return made up to 25/01/03; full list of members
dot icon11/11/2002
Certificate of change of name
dot icon16/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon06/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/02/2002
Return made up to 25/01/02; full list of members
dot icon06/03/2001
Accounting reference date shortened from 31/01/02 to 31/03/01
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon27/02/2001
New director appointed
dot icon14/02/2001
Memorandum and Articles of Association
dot icon14/02/2001
Registered office changed on 14/02/01 from: 1 the woodford centre lysander way old sarum salisbury SP4 6EB
dot icon14/02/2001
Ad 30/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon25/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Andrew
Director
29/09/2011 - Present
8
Rook, Tony
Director
20/07/2017 - 02/03/2018
5
Leese, David John
Director
20/07/2017 - Present
6
Rook, Tony
Secretary
20/07/2017 - 02/03/2018
-
Pearson, Andrew
Secretary
01/08/2010 - 20/07/2017
-

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 CLOUDPAY SOLUTIONS LIMITED

CLOUDPAY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 25/01/2001 with the registered office located at Kingsgate House, Newbury Road, Andover, Hampshire SP10 4DU. 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 CLOUDPAY SOLUTIONS LIMITED?

toggle

CLOUDPAY SOLUTIONS LIMITED is currently Dissolved. It was registered on 25/01/2001 and dissolved on 11/12/2018.

Where is CLOUDPAY SOLUTIONS LIMITED located?

toggle

CLOUDPAY SOLUTIONS LIMITED is registered at Kingsgate House, Newbury Road, Andover, Hampshire SP10 4DU.

What does CLOUDPAY SOLUTIONS LIMITED do?

toggle

CLOUDPAY SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOUDPAY SOLUTIONS LIMITED?

toggle

The latest filing was on 11/12/2018: Final Gazette dissolved via voluntary strike-off.