About

Registered Number: 04320292
Date of Incorporation: 09/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Having been setup in 2001, Cloud 9 (Revelations) Ltd have registered office in Worthing, West Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
353 - Register of members 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2004
225 - Change of Accounting Reference Date 12 March 2004
395 - Particulars of a mortgage or charge 01 March 2004
395 - Particulars of a mortgage or charge 01 March 2004
395 - Particulars of a mortgage or charge 11 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 December 2003
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 27 June 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
225 - Change of Accounting Reference Date 21 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

Description Date Status Charge by
Principal guarantee and debenture 10 February 2004 Outstanding

N/A

Working capital guarantee and debenture 10 February 2004 Outstanding

N/A

Charge over cash deposit and account 27 November 2003 Outstanding

N/A

Charge on deposits 27 November 2003 Outstanding

N/A

Composite guarantee and debenture 14 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.