CLOUD BIDCO LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7BF

Company number 09610904
Status Active
Incorporation Date 27 May 2015
Company Type Private Limited Company
Address 7 MARCHMONT GATE, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7BF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CLOUD BIDCO LIMITED are www.cloudbidco.co.uk, and www.cloud-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Cloud Bidco Limited is a Private Limited Company. The company registration number is 09610904. Cloud Bidco Limited has been working since 27 May 2015. The present status of the company is Active. The registered address of Cloud Bidco Limited is 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire Hp2 7bf. . HOLLAND, Richard is a Secretary of the company. CHADHA, Ajay is a Director of the company. HOLLAND, Richard Andrew is a Director of the company. Secretary SEATON, John Neil has been resigned. Director ASHLIN, Timothy James West has been resigned. Director SEATON, John Neil has been resigned. Director TSAI, Zachary David has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HOLLAND, Richard
Appointed Date: 05 August 2016

Director
CHADHA, Ajay
Appointed Date: 24 June 2015
61 years old

Director
HOLLAND, Richard Andrew
Appointed Date: 05 August 2016
59 years old

Resigned Directors

Secretary
SEATON, John Neil
Resigned: 05 August 2016
Appointed Date: 24 June 2015

Director
ASHLIN, Timothy James West
Resigned: 24 June 2015
Appointed Date: 27 May 2015
47 years old

Director
SEATON, John Neil
Resigned: 05 August 2016
Appointed Date: 24 June 2015
57 years old

Director
TSAI, Zachary David
Resigned: 24 June 2015
Appointed Date: 27 May 2015
42 years old

Director
OVAL NOMINEES LIMITED
Resigned: 27 May 2015
Appointed Date: 27 May 2015

CLOUD BIDCO LIMITED Events

21 Apr 2017
Full accounts made up to 31 March 2016
25 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
26 Aug 2016
Appointment of Richard Holland as a secretary on 5 August 2016
26 Aug 2016
Termination of appointment of John Neil Seaton as a secretary on 5 August 2016
...
... and 10 more events
13 Jul 2015
Appointment of Mr Ajay Chadha as a director on 24 June 2015
29 Jun 2015
Registration of charge 096109040001, created on 24 June 2015
28 May 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
28 May 2015
Termination of appointment of Oval Nominees Limited as a director on 27 May 2015
27 May 2015
Incorporation
Statement of capital on 2015-05-27
  • GBP 1

CLOUD BIDCO LIMITED Charges

24 June 2015
Charge code 0961 0904 0001
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Synova Capital General Partner 4 Limited as Security Agent
Description: Contains fixed charge…