About

Registered Number: 05334280
Date of Incorporation: 17/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: C/O Igroup Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB,

 

Founded in 2005, Sharepoint Cloud Hosting Ltd have registered office in Warrington, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESE, Michelle 26 July 2011 03 January 2012 1
LEESE, Michelle 01 November 2009 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
FENNELL, Christopher 31 December 2012 - 1
MILES, Jane Ella 03 January 2012 31 December 2012 1
RASTALL, Colin Beaton 13 December 2010 03 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
CS01 - N/A 23 March 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 27 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 11 February 2013
AA01 - Change of accounting reference date 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 26 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AD01 - Change of registered office address 01 April 2011
CERTNM - Change of name certificate 21 March 2011
CERTNM - Change of name certificate 17 March 2011
RESOLUTIONS - N/A 11 March 2011
CONNOT - N/A 11 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 29 December 2009
AP01 - Appointment of director 14 December 2009
RESOLUTIONS - N/A 08 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.