Dissolved
Dissolved 2017-02-08
Company Information for CLOUD NINE LONDON LIMITED
LONDON, SE1,
|
Company Registration Number
02885995
Private Limited Company
Dissolved Dissolved 2017-02-08 |
Company Name | |
---|---|
CLOUD NINE LONDON LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02885995 | |
---|---|---|
Date formed | 1994-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-25 | |
Date Dissolved | 2017-02-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 09:31:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA CLAIRE FOGG |
||
TIM MORGAN DAVIES |
||
SHAUN SIMON WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE CLARE BENNETT |
Director | ||
IAN PAUL JOHNSON |
Director | ||
PHILIP GRAHAM WATT |
Company Secretary | ||
PAUL CHRISTOPHER ALLEN |
Director | ||
JENNY WARBURTON |
Company Secretary | ||
NICHOLAS JAMES HEARD |
Company Secretary | ||
DAPHNE VALERIE CASH |
Company Secretary | ||
DAPHNE VALERIE CASH |
Director | ||
IAN PAUL JOHNSON |
Company Secretary | ||
PAUL ANTHONY EDWARD PETER BRYAN |
Company Secretary | ||
PAUL ANTHONY EDWARD PETER BRYAN |
Director | ||
PATRICIA MARY ALSOP |
Company Secretary | ||
PATRICIA MARY ALSOP |
Director | ||
RUSSELL FINCH |
Company Secretary | ||
RUSSELL FINCH |
Director | ||
ANDREW MARK FABIAN |
Company Secretary | ||
ANDREW MARK FABIAN |
Director | ||
JONATHAN KEMPSTER |
Director | ||
ALLAN CHADWICK |
Company Secretary | ||
ALLAN CHADWICK |
Director | ||
DONALD KIRKHAM |
Company Secretary | ||
JOHN DAVID JACKSON |
Director | ||
DONALD KIRKHAM |
Director | ||
PATRICIA MARY ALSOP |
Company Secretary | ||
ALLAN CHADWICK |
Director | ||
MICHAEL DAVID JACOBSON |
Company Secretary | ||
BEVERLEY CLARKE BERRY |
Director | ||
BRIAN SHELTON BERRY |
Director | ||
JACQUELINE MARY DOHERTY |
Company Secretary | ||
MICHAEL DAVID LAWSON |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
VIOLET COHEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKBIRD HOLDINGS LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2018-04-17 | |
LEAFIP LIMITED | Director | 2016-02-27 | CURRENT | 2016-02-27 | Dissolved 2017-01-17 | |
JACQUES VERT (WHOLESALE) LIMITED | Director | 2015-04-23 | CURRENT | 1983-11-10 | Dissolved 2016-02-09 | |
JEWELLERY BY WEST LIMITED | Director | 2015-04-23 | CURRENT | 1978-10-09 | Dissolved 2016-02-09 | |
R B H INTERNATIONAL LIMITED | Director | 2015-04-23 | CURRENT | 1985-04-11 | Dissolved 2016-02-09 | |
SEQUEL STORES LIMITED | Director | 2015-04-23 | CURRENT | 1991-11-19 | Dissolved 2016-02-09 | |
WEST AUCK NO. 50 LIMITED | Director | 2015-04-23 | CURRENT | 1954-06-22 | Dissolved 2016-02-09 | |
SEQUEL DIRECT LIMITED | Director | 2015-04-23 | CURRENT | 1995-08-04 | Dissolved 2016-02-09 | |
MATTHEW ROYCE (DEVON) LIMITED | Director | 2015-04-23 | CURRENT | 1987-08-10 | Dissolved 2016-02-09 | |
COLLAGE BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1995-08-04 | Dissolved 2016-02-09 | |
COLLAGE FASHIONS LIMITED | Director | 2015-04-23 | CURRENT | 1995-09-04 | Dissolved 2016-02-09 | |
ALAIN CANNELLE LIMITED | Director | 2015-04-23 | CURRENT | 1980-07-21 | Dissolved 2016-02-09 | |
WINDSMOOR (PRECIS) LIMITED | Director | 2015-04-23 | CURRENT | 1965-06-18 | Dissolved 2016-02-09 | |
JACQUES VERT BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1996-10-30 | Dissolved 2017-02-08 | |
MATTHEW ROYCE SOFTWARE LIMITED | Director | 2015-04-23 | CURRENT | 1979-01-16 | Dissolved 2017-02-08 | |
PLANET FASHIONS LIMITED | Director | 2015-04-23 | CURRENT | 1978-12-11 | Dissolved 2017-02-08 | |
RICHARD I.RACKE LIMITED | Director | 2015-04-23 | CURRENT | 1947-07-10 | Dissolved 2017-02-08 | |
WEST AUCK NO. 25 LIMITED | Director | 2015-04-23 | CURRENT | 1984-12-07 | Dissolved 2017-02-08 | |
WILLIAM BAIRD INDUSTRIAL LIMITED | Director | 2015-04-23 | CURRENT | 1920-10-15 | Dissolved 2017-02-08 | |
NEWCO DECEMBER 2012 LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2015-10-20 | |
LEAFIP LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Dissolved 2015-09-29 | |
GREEN U LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Dissolved 2018-03-08 | |
WHITEWATER (LANCASHIRE) LIMITED | Director | 2010-02-01 | CURRENT | 2009-05-18 | Dissolved 2016-10-05 | |
WOC REALISATIONS LIMITED | Director | 2007-12-14 | CURRENT | 1988-06-01 | Dissolved 2016-01-29 | |
SRS REALISATIONS 2017 LIMITED | Director | 2017-06-01 | CURRENT | 2010-03-15 | Liquidation | |
JACQUES VERT (WHOLESALE) LIMITED | Director | 2015-04-23 | CURRENT | 1983-11-10 | Dissolved 2016-02-09 | |
JEWELLERY BY WEST LIMITED | Director | 2015-04-23 | CURRENT | 1978-10-09 | Dissolved 2016-02-09 | |
R B H INTERNATIONAL LIMITED | Director | 2015-04-23 | CURRENT | 1985-04-11 | Dissolved 2016-02-09 | |
SEQUEL STORES LIMITED | Director | 2015-04-23 | CURRENT | 1991-11-19 | Dissolved 2016-02-09 | |
WEST AUCK NO. 50 LIMITED | Director | 2015-04-23 | CURRENT | 1954-06-22 | Dissolved 2016-02-09 | |
SEQUEL DIRECT LIMITED | Director | 2015-04-23 | CURRENT | 1995-08-04 | Dissolved 2016-02-09 | |
MATTHEW ROYCE (DEVON) LIMITED | Director | 2015-04-23 | CURRENT | 1987-08-10 | Dissolved 2016-02-09 | |
COLLAGE BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1995-08-04 | Dissolved 2016-02-09 | |
COLLAGE FASHIONS LIMITED | Director | 2015-04-23 | CURRENT | 1995-09-04 | Dissolved 2016-02-09 | |
ALAIN CANNELLE LIMITED | Director | 2015-04-23 | CURRENT | 1980-07-21 | Dissolved 2016-02-09 | |
WINDSMOOR (PRECIS) LIMITED | Director | 2015-04-23 | CURRENT | 1965-06-18 | Dissolved 2016-02-09 | |
JACQUES VERT BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1996-10-30 | Dissolved 2017-02-08 | |
MATTHEW ROYCE SOFTWARE LIMITED | Director | 2015-04-23 | CURRENT | 1979-01-16 | Dissolved 2017-02-08 | |
PLANET FASHIONS LIMITED | Director | 2015-04-23 | CURRENT | 1978-12-11 | Dissolved 2017-02-08 | |
RICHARD I.RACKE LIMITED | Director | 2015-04-23 | CURRENT | 1947-07-10 | Dissolved 2017-02-08 | |
WEST AUCK NO. 25 LIMITED | Director | 2015-04-23 | CURRENT | 1984-12-07 | Dissolved 2017-02-08 | |
WILLIAM BAIRD INDUSTRIAL LIMITED | Director | 2015-04-23 | CURRENT | 1920-10-15 | Dissolved 2017-02-08 | |
IRISA GROUP LIMITED | Director | 2015-04-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
WINDSMOOR (LONDON) LIMITED | Director | 2015-04-23 | CURRENT | 1915-08-20 | Active - Proposal to Strike off | |
WEST AUCK NO.48 LIMITED | Director | 2015-04-23 | CURRENT | 1935-11-04 | Active - Proposal to Strike off | |
WINDSMOOR LIMITED | Director | 2015-04-23 | CURRENT | 1966-01-26 | Active - Proposal to Strike off | |
TELEMAC LIMITED | Director | 2015-04-23 | CURRENT | 1974-07-05 | Active - Proposal to Strike off | |
BAIRD MENSWEAR BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1947-03-20 | Active - Proposal to Strike off | |
BAIRDTEX LIMITED | Director | 2015-04-23 | CURRENT | 1969-01-06 | Active - Proposal to Strike off | |
DANNIMAC MANUFACTURING LIMITED | Director | 2015-04-23 | CURRENT | 1981-07-20 | Active - Proposal to Strike off | |
BAIRD OUTERWEAR BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
JACQUES VERT (RETAIL) LTD | Director | 2015-04-23 | CURRENT | 1981-12-15 | Active - Proposal to Strike off | |
MATTHEW ROYCE MANUFACTURING LIMITED | Director | 2015-04-23 | CURRENT | 1983-09-13 | Active - Proposal to Strike off | |
MORRIS COHEN (LINGERIE) LIMITED | Director | 2015-04-23 | CURRENT | 1984-11-01 | Active - Proposal to Strike off | |
J R CLOTHES LIMITED | Director | 2015-04-23 | CURRENT | 1987-11-11 | Active - Proposal to Strike off | |
BAIRD CLOTHING LINGERIE LIMITED | Director | 2015-04-23 | CURRENT | 1988-03-22 | Active - Proposal to Strike off | |
STUDIO 23 COLLECTION LIMITED | Director | 2015-04-23 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
DANNIMAC LIMITED | Director | 2015-04-23 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
BAIRD CLOTHING LADIESWEAR LIMITED | Director | 2015-04-23 | CURRENT | 1958-05-01 | Active - Proposal to Strike off | |
MORRIS COHEN (UNDERWEAR) LIMITED | Director | 2015-04-23 | CURRENT | 1951-03-02 | Active - Proposal to Strike off | |
MONKLAND FINANCE LIMITED | Director | 2015-04-23 | CURRENT | 1964-02-24 | Active - Proposal to Strike off | |
BAIRD TEXTILE HOLDINGS LIMITED | Director | 2015-04-23 | CURRENT | 1965-04-19 | Active - Proposal to Strike off | |
STYLE GROUP BRANDS LIMITED | Director | 2015-04-23 | CURRENT | 1972-10-09 | In Administration/Administrative Receiver | |
WEST AUCK NO. 49 LIMITED | Director | 2015-04-23 | CURRENT | 1983-04-11 | Active - Proposal to Strike off | |
WB INDUSTRIAL LTD. | Director | 2015-04-23 | CURRENT | 1955-09-01 | Active | |
THOMAS MARSHALL INVESTMENTS LIMITED | Director | 2015-04-23 | CURRENT | 1935-02-01 | Active - Proposal to Strike off | |
BAIRD CLOTHING MENSWEAR LIMITED | Director | 2015-04-23 | CURRENT | 1932-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 46 COLEBROOKE ROW LONDON N1 8AF | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 46 COLEBROOKE ROW LONDON N1 8AF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR TIM DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN | |
AP01 | DIRECTOR APPOINTED MR SHAUN SIMON WILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BENNETT | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 83072 | |
SH19 | 26/03/15 STATEMENT OF CAPITAL GBP 83072.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/03/15 | |
RES13 | CANCELL SHARE PREMIUM ACCOUNT 19/03/2015 | |
RES06 | REDUCE ISSUED CAPITAL 19/03/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 190100 | |
AR01 | 19/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNE CLARE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 190100 | |
AR01 | 19/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13 | |
AP03 | SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP WATT | |
AP01 | DIRECTOR APPOINTED MS TERESA TIDEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12 | |
AP01 | DIRECTOR APPOINTED MS SARAH MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN | |
AR01 | 19/10/12 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/01/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 19/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PHILIP GRAHAM WATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10 | |
AP03 | SECRETARY APPOINTED MRS JENNY WARBURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD | |
AR01 | 19/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR NICHOLAS JAMES HEARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAPHNE CASH | |
288b | APPOINTMENT TERMINATED SECRETARY DAPHNE CASH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 73-95 LAWRENCE ROAD LONDON N15 4EP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 2 CAVENDISH SQUARE LONDON W1M 0BF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-11-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | WERELDHAVE PROPERTY CORPORATION PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUD NINE LONDON LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLOUD NINE LONDON LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CLOUD NINE LONDON LIMITED | Event Date | 2016-09-23 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the above named Companies will be held at 1 More London Place, London, SE1 2AF on 28 October 2016 at 10.00 am and thereafter at 15 minute intervals for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 29 October 2015. Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 2093. Alternative contact: Maria Holmes. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLOUD NINE LONDON LIMITED | Event Date | 2015-10-29 |
Samantha Jane Keen , (IP No. 9250) and Russell Payne , (IP No. 11530) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators on tel: 020 7951 2093. Alternative contact: Maria Holmes. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |