Company Information for CLOUD DYNAMICS LIMITED
THE GATEHOUSE, WICK DRIVE, NEW MILTON, HAMPSHIRE, BH25 6SJ,
|
Company Registration Number
04197264
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLOUD DYNAMICS LIMITED | ||
Legal Registered Office | ||
THE GATEHOUSE WICK DRIVE NEW MILTON HAMPSHIRE BH25 6SJ Other companies in BH25 | ||
Previous Names | ||
|
Company Number | 04197264 | |
---|---|---|
Company ID Number | 04197264 | |
Date formed | 2001-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-17 06:09:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLOUD DYNAMICS CONSULTING LTD | THAMES VIEW HIGH STREET LECHLADE GLOUCESTERSHIRE GL7 3AD | Dissolved | Company formed on the 2011-08-30 | |
Cloud Dynamics Inc. | 18 Wynford Drive Suite 212 Toronto Ontario M3C 3S2 | Active | Company formed on the 2011-08-05 | |
CLOUD DYNAMICS, LLC | 2555 49TH ST UNIT 4 Boulder CO 80301 | Administratively Dissolved | Company formed on the 2001-10-17 | |
CLOUD DYNAMICS SINGAPORE PTE. LTD. | UBI CRESCENT Singapore 408567 | Dissolved | Company formed on the 2014-04-25 | |
CLOUD DYNAMICS US INC | Delaware | Unknown | ||
Cloud Dynamics Limited | Unknown | Company formed on the 2017-03-07 | ||
CLOUD DYNAMICS CORP | 8735 EXPOSITION DR TAMPA FL 33626 | Inactive | Company formed on the 2016-07-21 | |
CLOUD DYNAMICS LTD | ST. JAMES SOUTH 1, APARTMENT 3 JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SP | Active - Proposal to Strike off | Company formed on the 2023-01-24 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN HOGARTH BAKER |
||
GEOFFREY WILLIAM PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J P MURPHY COMMERCIAL SERVICES LIMITED | Company Secretary | 2014-01-02 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
COMUNICADO LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2014-11-11 | |
RMD ENGINEERING (LYMINGTON) LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active | |
B WHITE & SON LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Active | |
FELLS GULLIVER (LYMINGTON) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-03-29 | Active | |
NEW MILTON GLASS CO LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
RICHARD BAKER & CO PARTNERSHIP LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Active | |
CARRINGTON FARMHOUSE LIMITED | Company Secretary | 2002-08-09 | CURRENT | 2002-08-09 | Dissolved 2014-06-03 | |
ZIMBRA LIMITED | Company Secretary | 2002-06-29 | CURRENT | 2002-06-29 | Active | |
NU-TRAK COMPONENTS LIMITED | Company Secretary | 2002-01-07 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
POWELL PAVING LIMITED | Company Secretary | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
NETTONS U.K. LIMITED | Company Secretary | 1999-11-09 | CURRENT | 1996-04-23 | Dissolved 2016-01-29 | |
D.& B. COLLINS LIMITED | Company Secretary | 1998-01-29 | CURRENT | 1998-01-29 | Active - Proposal to Strike off | |
AVON SCIENTIFIC LIMITED | Company Secretary | 1994-12-12 | CURRENT | 1994-12-12 | Active | |
R.G. CUTLER (DEVELOPMENTS) LIMITED | Company Secretary | 1991-12-11 | CURRENT | 1973-06-26 | Active - Proposal to Strike off | |
R.G. CUTLER (INVESTMENTS) LIMITED | Company Secretary | 1991-12-11 | CURRENT | 1973-07-18 | Liquidation | |
R.G. CUTLER LIMITED | Company Secretary | 1991-12-11 | CURRENT | 1962-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey William Paterson on 2013-04-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN HOGARTH BAKER on 2013-04-11 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 18/11/2010 | |
CERTNM | Company name changed midway management LIMITED\certificate issued on 24/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Geoffrey William Paterson on 2010-04-12 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 86A STATION ROAD NEW MILTON HAMPSHIRE BH25 6LQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 21 SEA ROAD MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0PH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUD DYNAMICS LIMITED
CLOUD DYNAMICS LIMITED owns 1 domain names.
midwaymanagement.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOUD DYNAMICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |