Dissolved 2015-05-02
Company Information for CLOUPIA LIMITED
LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-02 |
Company Name | |
---|---|
CLOUPIA LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07784336 | |
---|---|---|
Date formed | 2011-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-05-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-21 06:19:12 |
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 | ||
---|---|---|---|---|
![]() |
CLOUPIA LLC | California | Unknown | |
![]() |
Cloupia, Inc. | 85 Saratoga Ave, Suite 130 Santa Clara CA 95051 | Converted | Company formed on the 2009-05-27 |
Officer | Role | Date Appointed |
---|---|---|
MARK THOMAS GORMAN |
||
JEFFERY JOHN RUSSELL |
||
EVAN BARRY SLOVES |
||
DAVID JAMES SWEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY LISTER FRENCH |
Director | ||
RAMALINGA RAJU DATLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBIQUISYS LIMITED | Director | 2013-05-23 | CURRENT | 2004-10-01 | Liquidation | |
NDS FINANCE LIMITED | Director | 2012-07-30 | CURRENT | 2008-06-11 | Active | |
SYNAMEDIA LIMITED | Director | 2012-07-30 | CURRENT | 1995-07-18 | Active | |
NDS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 1985-09-26 | Active | |
CISCO SYSTEMS HOLDINGS UK LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-02 | Active | |
STARENT NETWORKS (UK) LTD | Director | 2010-07-09 | CURRENT | 2005-05-11 | Dissolved 2014-04-23 | |
SCANSAFE LIMITED | Director | 2009-12-04 | CURRENT | 1999-12-24 | Liquidation | |
WEBEX COMMUNICATIONS UK, LTD | Director | 2007-09-27 | CURRENT | 2001-08-22 | Liquidation | |
WEBEX COMMUNICATIONS UK, LTD | Director | 2018-03-23 | CURRENT | 2001-08-22 | Liquidation | |
CLOUDLOCK UK LTD | Director | 2016-07-29 | CURRENT | 2014-05-30 | Liquidation | |
CISCO SYSTEMS (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1992-02-28 | Liquidation | |
OPENDNS UK LTD. | Director | 2015-11-16 | CURRENT | 2014-12-23 | Liquidation | |
MAINTENANCENET (UK) LTD | Director | 2015-10-30 | CURRENT | 2015-03-23 | Dissolved 2017-04-04 | |
TROPO (EUROPE) LIMITED | Director | 2015-08-19 | CURRENT | 2013-07-24 | Liquidation | |
SOURCEFIRE LIMITED | Director | 2014-08-01 | CURRENT | 2006-05-05 | Liquidation | |
WHIPTAIL TECHNOLOGIES LIMITED | Director | 2014-04-22 | CURRENT | 2011-02-22 | Dissolved 2017-07-25 | |
MERAKI LIMITED | Director | 2014-01-08 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
UBIQUISYS LIMITED | Director | 2014-01-08 | CURRENT | 2004-10-01 | Liquidation | |
TANDBERG UK LIMITED | Director | 2011-05-01 | CURRENT | 1992-03-03 | Dissolved 2016-11-05 | |
TANDBERG TELECOM UK LIMITED | Director | 2011-05-01 | CURRENT | 1997-06-17 | Active | |
TANDBERG PRODUCTS UK LIMITED | Director | 2011-05-01 | CURRENT | 2002-12-12 | Active | |
SCANSAFE LIMITED | Director | 2010-03-11 | CURRENT | 1999-12-24 | Liquidation | |
NEWS DATACOM LIMITED | Director | 2018-06-28 | CURRENT | 1991-09-18 | Active - Proposal to Strike off | |
DIGI-MEDIA VISION LIMITED | Director | 2018-06-28 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
LANCOPE LLC | Director | 2015-12-21 | CURRENT | 2013-01-22 | Converted / Closed | |
UBIQUISYS LIMITED | Director | 2013-05-23 | CURRENT | 2004-10-01 | Liquidation | |
NDS FINANCE LIMITED | Director | 2012-07-30 | CURRENT | 2008-06-11 | Active | |
SYNAMEDIA LIMITED | Director | 2012-07-30 | CURRENT | 1995-07-18 | Active | |
NDS GROUP LIMITED | Director | 2012-07-30 | CURRENT | 1985-09-26 | Active | |
CISCO SYSTEMS HOLDINGS UK LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-02 | Active | |
STARENT NETWORKS (UK) LTD | Director | 2010-07-09 | CURRENT | 2005-05-11 | Dissolved 2014-04-23 | |
SCANSAFE LIMITED | Director | 2009-12-04 | CURRENT | 1999-12-24 | Liquidation | |
WEBEX COMMUNICATIONS UK, LTD | Director | 2007-09-27 | CURRENT | 2001-08-22 | Liquidation | |
MAINTENANCENET (UK) LTD | Director | 2015-10-30 | CURRENT | 2015-03-23 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 1 CALLAGHAN SQUARE CARDIFF CF10 5BT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JEFFERY JOHN RUSSELL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH | |
AP01 | DIRECTOR APPOINTED EVAN BARRY SLOVES | |
AP01 | DIRECTOR APPOINTED MR MARK THOMAS GORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMALINGA DATLA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY LISTER FRENCH | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SWEET | |
AR01 | 06/12/12 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-19 |
Notices to Creditors | 2014-08-04 |
Appointment of Liquidators | 2014-06-13 |
Resolutions for Winding-up | 2014-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 CLOUPIA LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CLOUPIA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLOUPIA LIMITED | Event Date | 2014-12-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the company will be held at 1 More London Place, London, SE1 2AF on 22 January 2015 at 10.00am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 29 May 2014. Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: Patrick Joseph Brazzill or Samantha Jane Keen, Tel: 0207 951 4033. Alternative contact: Luke Catley. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLOUPIA LIMITED | Event Date | 2014-07-29 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 25 August 2014 and creditors of the Company should, by that date, send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 May 2014. Office Holder Details: Patrick Joseph Brazzill and Samantha Jane Keen (IP Nos 8569 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. For further details contact: Patrick Joseph Brazzill or Samantha Jane Keen, Tel: 020 7806 9077. Alternative contact: Jonathan Hopes. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLOUPIA LIMITED | Event Date | 2014-05-29 |
Patrick Joseph Brazzill and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 020 7951 4033. Alternative contact: Luke Catley | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLOUPIA LIMITED | Event Date | 2014-05-29 |
The following written resolutions were passed on 29 May 2014 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Patrick Joseph Brazzill and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 8569 and 9250) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: The Joint Liquidators, Tel: 020 7951 4033. Alternative contact: Luke Catley | |||
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. |