CLOUDVIEW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOUDVIEW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09628894

Incorporation date

08/06/2015

Size

Group

Contacts

Registered address

Registered address

C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon24/04/2025
Final Gazette dissolved following liquidation
dot icon24/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2024
Appointment of a voluntary liquidator
dot icon07/03/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/10/2023
Administrator's progress report
dot icon05/08/2023
Statement of affairs with form AM02SOA
dot icon15/06/2023
Termination of appointment of Husam Faisal Sorour as a director on 2023-05-15
dot icon15/06/2023
Termination of appointment of Keith Arthur Cornell as a director on 2023-05-15
dot icon15/06/2023
Termination of appointment of Robert Francis Hill Petch as a director on 2023-05-15
dot icon03/05/2023
Result of meeting of creditors
dot icon28/03/2023
Statement of administrator's proposal
dot icon23/03/2023
Appointment of an administrator
dot icon23/03/2023
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 22 York Buildings London WC2N 6JU on 2023-03-23
dot icon12/01/2023
Memorandum and Articles of Association
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon30/12/2022
Resolutions
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon10/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon22/06/2021
Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2021-06-22
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Memorandum and Articles of Association
dot icon22/03/2021
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon16/10/2020
Appointment of Mr Keith Arthur Cornell as a director on 2020-10-12
dot icon29/06/2020
Notification of a person with significant control statement
dot icon26/06/2020
Cessation of James Nicholas Becher Wickes as a person with significant control on 2020-02-25
dot icon26/06/2020
Cessation of Simon Peter Dudley Barker as a person with significant control on 2020-02-25
dot icon26/06/2020
Cessation of Richard Wilson Jewson as a person with significant control on 2020-02-25
dot icon24/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon03/04/2020
Termination of appointment of Trevor David Brown as a director on 2020-03-31
dot icon03/04/2020
Termination of appointment of Stephen Robert Bates as a director on 2020-03-31
dot icon19/03/2020
Termination of appointment of Christopher Stephen Burke as a director on 2020-03-09
dot icon02/03/2020
Resolutions
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon25/02/2020
Satisfaction of charge 096288940002 in full
dot icon25/02/2020
Satisfaction of charge 096288940003 in full
dot icon25/02/2020
Satisfaction of charge 096288940001 in full
dot icon25/02/2020
Satisfaction of charge 096288940004 in full
dot icon18/02/2020
Group of companies' accounts made up to 2018-12-31
dot icon12/02/2020
Appointment of Mr Trevor David Brown as a director on 2020-02-04
dot icon12/02/2020
Termination of appointment of Richard Wilson Jewson as a director on 2020-01-20
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-10-09
dot icon11/10/2019
Registration of charge 096288940004, created on 2019-10-11
dot icon09/10/2019
Registration of charge 096288940003, created on 2019-10-09
dot icon20/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon12/09/2019
Termination of appointment of Charles Gardiner as a director on 2019-09-10
dot icon12/09/2019
Appointment of Robert Francis Hill Petch as a director on 2019-09-11
dot icon19/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon03/07/2019
Resolutions
dot icon21/06/2019
Termination of appointment of Simon Peter Dudley Barker as a director on 2019-06-19
dot icon20/06/2019
Appointment of Mr Charles Gardiner as a director on 2019-06-14
dot icon20/06/2019
Appointment of Mr Stephen Robert Bates as a director on 2019-06-14
dot icon20/06/2019
Termination of appointment of James Nicholas Becher Wickes as a director on 2019-06-14
dot icon04/04/2019
Registration of charge 096288940002, created on 2019-04-04
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon10/01/2019
Resolutions
dot icon02/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon04/07/2018
Director's details changed for Mr Husam Faisal Sorour on 2018-07-04
dot icon20/12/2017
Amended group of companies' accounts made up to 2016-12-31
dot icon03/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/07/2017
Resolutions
dot icon27/07/2017
Resolutions
dot icon27/07/2017
Resolutions
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon04/10/2016
Appointment of Mr Husam Faisal Sorour as a director on 2016-10-01
dot icon14/09/2016
Registration of charge 096288940001, created on 2016-09-06
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon14/04/2016
Appointment of Christopher Stephen Burke as a director on 2016-04-07
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon22/02/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon15/01/2016
Appointment of Mr Richard Wilson Jewson as a director on 2016-01-06
dot icon11/01/2016
Director's details changed for Mr James Nicholas Becher Wickes on 2016-01-01
dot icon11/01/2016
Director's details changed for Mr Simon Peter Dudley Barker on 2016-01-01
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon18/09/2015
Resolutions
dot icon03/09/2015
Resolutions
dot icon25/08/2015
Appointment of Mr James Nicholas Becher Wickes as a director on 2015-08-25
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-24
dot icon09/07/2015
Appointment of Mr Simon Peter Dudley Barker as a director on 2015-06-08
dot icon09/06/2015
Termination of appointment of John Carter as a director on 2015-06-08
dot icon08/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Keith Arthur
Director
12/10/2020 - 15/05/2023
9
Petch, Robert Francis Hill
Director
11/09/2019 - 15/05/2023
13
Sorour, Husam Faisal
Director
01/10/2016 - 15/05/2023
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CLOUDVIEW HOLDINGS LIMITED

CLOUDVIEW HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/06/2015 with the registered office located at C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU. There is currently no 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 CLOUDVIEW HOLDINGS LIMITED?

toggle

CLOUDVIEW HOLDINGS LIMITED is currently Dissolved. It was registered on 08/06/2015 and dissolved on 24/04/2025.

Where is CLOUDVIEW HOLDINGS LIMITED located?

toggle

CLOUDVIEW HOLDINGS LIMITED is registered at C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU.

What does CLOUDVIEW HOLDINGS LIMITED do?

toggle

CLOUDVIEW HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOUDVIEW HOLDINGS LIMITED?

toggle

The latest filing was on 24/04/2025: Final Gazette dissolved following liquidation.