CLOUDTHING GROUP LIMITED
Overview
Company Name | CLOUDTHING GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 12856968 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLOUDTHING GROUP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CLOUDTHING GROUP LIMITED located?
Registered Office Address | Seven House 18 High Street Northfield B31 2UQ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for CLOUDTHING GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jan 31, 2022 to Jan 30, 2022 | 1 pages | AA01 | ||||||||||||||
Change of details for Kerv Midco Limited as a person with significant control on Sep 24, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 02, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH | 1 pages | AD02 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Notification of Kerv Midco Limited as a person with significant control on May 04, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Investern Limited as a person with significant control on May 04, 2021 | 1 pages | PSC07 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Andrew Ing as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Balakrishnan Jagannathan as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Emma Rudge as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Wrout as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Meehan as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vedha Chandrasekarabharathi as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Neil Marshall as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Eldred Rousell as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francis Matthew Thomas as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Mark Richards as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jamie Stuart Neale as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CLOUDTHING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARPER, Stuart Barton | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | United Kingdom | British | Director | 275827650001 | ||||
ING, Michael Andrew | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | United Kingdom | British | Company Director | 199320020001 | ||||
MARSHALL, Andrew Neil | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | United Kingdom | British | Company Director | 115143470001 | ||||
CHANDRASEKARABHARATHI, Vedha | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | India | Indian | Director | 275830110001 | ||||
CHURCHILL-EVANS, Nicholas Gregory | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | United Kingdom | British | Director | 181239950001 | ||||
JAGANNATHAN, Balakrishnan | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | India | Indian | Director | 275829860001 | ||||
MEEHAN, Robert | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | England | British | Director | 275828250001 | ||||
NEALE, Jamie Stuart | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | United Kingdom | British | Director | 261885310001 | ||||
RICHARDS, Steven Mark | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge, West Midlands Galtons Mill United Kingdom | United Kingdom | British | Director | 152293060001 | ||||
ROUSELL, Jason Eldred | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | England | British | Director | 261885330001 | ||||
RUDGE, Jane Emma | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | England | British | Director | 210811750001 | ||||
THOMAS, Francis Matthew | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | England | British | Director | 261885340001 | ||||
WROUT, Michael | Director | 18 High Street Northfield B31 2UQ Birmingham Seven House England | England | British | Director | 275827720001 |
Who are the persons with significant control of CLOUDTHING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kerv Midco Limited | May 04, 2021 | 1 Finsbury Avenue EC2M 2PG London Unit 1b United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Investern Limited | Oct 20, 2020 | Wolverhampton Road B69 2JG Oldbury 3b Swallowfield Courtyard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Mark Richards | Sep 03, 2020 | Galtons Lane Belbroughton DY9 9TS Stourbridge, West Midlands Galtons Mill United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does CLOUDTHING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 20, 2020 Delivered On Oct 28, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 20, 2020 Delivered On Oct 28, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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