CLOUDXL NETWORKS LIMITED
Overview
Company Name | CLOUDXL NETWORKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05995040 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLOUDXL NETWORKS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is CLOUDXL NETWORKS LIMITED located?
Registered Office Address | Second Floor 3 Field Court Gray's Inn WC1R 5EF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLOUDXL NETWORKS LIMITED?
Company Name | From | Until |
---|---|---|
ACTIMAX NETWORK SERVICES LIMITED | Nov 10, 2006 | Nov 10, 2006 |
What are the latest accounts for CLOUDXL NETWORKS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2015 |
Next Accounts Due On | Oct 31, 2015 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2014 |
What are the latest filings for CLOUDXL NETWORKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on Jan 24, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Diana Dyer Bartlett as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Breith as a director on Mar 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Breith as a director on Mar 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Sue Alexander as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Coms Academy Place 1 - 9 Brook Street Brentwood Essex CM14 5NQ England to Beacon House, Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on Sep 17, 2014 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 1 Yardley Business Park, Luckyn Lane, Basildon Essex SS14 3GL* on Jun 18, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Sharon Massey as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sue Alexander as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Breith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharon Massey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Harris as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CLOUDXL NETWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DYER BARTLETT, Diana | Director | 3 Field Court Gray's Inn WC1R 5EF London Second Floor United Kingdom | England | British | Company Director | 197885470001 | ||||
MASSEY, Sharon | Secretary | 329 Benfleet Road SS7 1PW South Benfleet Essex | British | Director | 44248820001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ALEXANDER, Sue | Director | Stokenchurch Business Park Ibstone Road HP14 3FE Stokenchurch Beacon House, Buckinghamshire England | England | British | Company Director | 185040570001 | ||||
BREITH, David | Director | Stokenchurch Business Park Ibstone Road HP14 3FE Stokenchurch Beacon House, Buckinghamshire England | United Kingdom | British | Company Director | 175156930001 | ||||
BREWER, Ian David, Mr. | Director | 1 Yardley Business Park, Luckyn Lane, Basildon SS14 3GL Essex | England | British | Accountant | 83061460003 | ||||
HARRIS, John Haden | Director | 1 Yardley Business Park, Luckyn Lane, Basildon SS14 3GL Essex | United Kingdom | British | Company Director | 181960830001 | ||||
HATTON, Philip John | Director | 1 Yardley Business Park, Luckyn Lane, Basildon SS14 3GL Essex | England | British | Company Director | 122687050001 | ||||
MASSEY, Raymond John | Director | 329 Benfleet Road SS7 1PW South Benfleet Essex | United Kingdom | British | Director | 44018860001 | ||||
MASSEY, Sharon | Director | 329 Benfleet Road SS7 1PW South Benfleet Essex | United Kingdom | British | Director | 44248820001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CLOUDXL NETWORKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 20, 2012 Delivered On May 01, 2012 | Satisfied | Amount secured All monies due or to become due from the company, each borrower, each other member of the group and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 17, 2007 Delivered On Jan 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 02, 2007 Delivered On Jan 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CLOUDXL NETWORKS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0