CLOUD STREET LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PY

Company number 06071802
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address 2ND, FLOOR, 145-157 ST. JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 200,200 . The most likely internet sites of CLOUD STREET LIMITED are www.cloudstreet.co.uk, and www.cloud-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloud Street Limited is a Private Limited Company. The company registration number is 06071802. Cloud Street Limited has been working since 29 January 2007. The present status of the company is Active. The registered address of Cloud Street Limited is 2nd Floor 145 157 St John Street London Ec1v 4py. . WALFORD, Mary Anne is a Secretary of the company. MIDGLEY, Paul Francis is a Director of the company. WALFORD, Mary Anne is a Director of the company. Secretary FERNANDES, Gavin has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WALFORD, Mary Anne
Appointed Date: 01 September 2009

Director
MIDGLEY, Paul Francis
Appointed Date: 29 January 2007
56 years old

Director
WALFORD, Mary Anne
Appointed Date: 29 January 2007
50 years old

Resigned Directors

Secretary
FERNANDES, Gavin
Resigned: 01 September 2009
Appointed Date: 21 January 2008

Secretary
WESTCO NOMINEES LIMITED
Resigned: 20 January 2008
Appointed Date: 29 January 2007

Persons With Significant Control

Mr Paul Francis Midgley
Notified on: 1 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Mary Anne Walford
Notified on: 1 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOUD STREET LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200,200

12 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200

27 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 27 more events
27 Feb 2008
Director's change of particulars / paul midgley / 23/01/2008
27 Feb 2008
Director's change of particulars / mary walford / 23/01/2008
23 Jan 2008
New secretary appointed
23 Jan 2008
Secretary resigned
29 Jan 2007
Incorporation