CLOUDZYNC LIMITED

Register to unlock more data on OkredoRegister

CLOUDZYNC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08119994

Incorporation date

26/06/2012

Size

Full

Contacts

Registered address

Registered address

Borough Yards, 13 Dirty Lane, London SE1 9PACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Registered office address changed from 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX England to Borough Yards 13 Dirty Lane London SE1 9PA on 2022-10-11
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon20/07/2022
Application to strike the company off the register
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon20/06/2022
Statement of capital on 2022-06-20
dot icon10/06/2022
Solvency Statement dated 27/05/22
dot icon10/06/2022
Statement by Directors
dot icon10/06/2022
Resolutions
dot icon10/06/2022
Resolutions
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-05-27
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon01/06/2021
Registered office address changed from 133 Houndsditch London EC3A 7BX England to 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX on 2021-06-01
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon27/01/2020
Registered office address changed from Level 4 133 Houndsditch London EC3A 7AH England to 133 Houndsditch London EC3A 7BX on 2020-01-27
dot icon07/01/2020
Registered office address changed from 5th Floor 9 Devonshire Square London EC2M 4YF England to Level 4 133 Houndsditch London EC3A 7AH on 2020-01-07
dot icon05/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon28/04/2019
Registered office address changed from Level 29, the Gherkin St. Mary Axe London EC3A 8EP England to 5th Floor 9 Devonshire Square London EC2M 4YF on 2019-04-28
dot icon23/01/2019
Termination of appointment of Jonathan Nicholas Ogden as a director on 2019-01-16
dot icon23/01/2019
Appointment of Mr Philip Matthew House as a director on 2019-01-18
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/07/2018
Notification of Abele Technologies Limited as a person with significant control on 2016-04-18
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon13/06/2017
Registered office address changed from Hill House Skinners Lane Wroxham Norwich NR12 8SJ England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 2017-06-13
dot icon28/11/2016
Termination of appointment of James Charles Deane Farrar as a director on 2016-11-28
dot icon28/10/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon12/10/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon27/09/2016
Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ to Hill House Skinners Lane Wroxham Norwich NR12 8SJ on 2016-09-27
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon07/05/2016
Termination of appointment of Andrew William Smith as a director on 2016-04-19
dot icon29/04/2016
Appointment of James Charles Deane Farrar as a director on 2016-04-18
dot icon29/04/2016
Appointment of Charles Ashley Mcmanus as a director on 2016-04-18
dot icon29/04/2016
Appointment of Jonathan Nicholas Ogden as a director on 2016-04-18
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Termination of appointment of Jonathan Nicholas Ogden as a director on 2015-11-12
dot icon01/12/2015
Registered office address changed from 65 Leadenhall Street London EC3A 2AD to 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-12-01
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon26/11/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Court order
dot icon01/06/2015
Resolutions
dot icon09/04/2015
Resolutions
dot icon22/01/2015
Appointment of Mr Jonathan Nicholas Ogden as a director on 2015-01-13
dot icon12/01/2015
Termination of appointment of Mark Earl Seddon as a director on 2015-01-12
dot icon07/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Mark Earl Seddon on 2014-06-01
dot icon14/07/2014
Director's details changed for Mr Andrew Smith on 2014-06-01
dot icon03/06/2014
Registered office address changed from New North House 4th Floor 78 Ongar Road Brentwood Essex CM15 9BB United Kingdom on 2014-06-03
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Notice of Restriction on the Company's Articles
dot icon26/03/2014
Particulars of variation of rights attached to shares
dot icon26/03/2014
Change of share class name or designation
dot icon26/03/2014
Sub-division of shares on 2014-03-07
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon26/03/2014
Resolutions
dot icon24/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon15/07/2013
Resolutions
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon12/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon23/01/2013
Registered office address changed from 5th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 2013-01-23
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon23/11/2012
Rectified RES01 was removed from the register on 07/07/2015 pursuant to Court Order
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon16/10/2012
Director's details changed for Mr Andrew Smith on 2012-06-26
dot icon26/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Mark Earl
Director
26/06/2012 - 12/01/2015
17

Persons with Significant Control

0

No PSC data available.

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 CLOUDZYNC LIMITED

CLOUDZYNC LIMITED is an(a) Dissolved company incorporated on 26/06/2012 with the registered office located at Borough Yards, 13 Dirty Lane, London SE1 9PA. 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 CLOUDZYNC LIMITED?

toggle

CLOUDZYNC LIMITED is currently Dissolved. It was registered on 26/06/2012 and dissolved on 01/11/2022.

Where is CLOUDZYNC LIMITED located?

toggle

CLOUDZYNC LIMITED is registered at Borough Yards, 13 Dirty Lane, London SE1 9PA.

What does CLOUDZYNC LIMITED do?

toggle

CLOUDZYNC LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLOUDZYNC LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.