About

Registered Number: 07701787
Date of Incorporation: 12/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ

 

Having been setup in 2011, Cloud Identity Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Vervenne, Luk, Machulak, Maciej Pawel, Moren, Lukasz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERVENNE, Luk 28 March 2015 - 1
MACHULAK, Maciej Pawel 12 July 2011 28 March 2015 1
MOREN, Lukasz 28 July 2011 28 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 01 May 2015
CH01 - Change of particulars for director 30 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 12 April 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AD01 - Change of registered office address 06 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 17 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 14 November 2012
CH04 - Change of particulars for corporate secretary 07 November 2012
AR01 - Annual Return 19 July 2012
AP04 - Appointment of corporate secretary 07 June 2012
AD01 - Change of registered office address 29 May 2012
RESOLUTIONS - N/A 04 August 2011
AP01 - Appointment of director 04 August 2011
SH01 - Return of Allotment of shares 04 August 2011
NEWINC - New incorporation documents 12 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.