Company NameCloud 9 Events Limited
Company StatusDissolved
Company Number03950338
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)
Dissolution Date14 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAvril Joan Owton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Cottage
Meerut Road
Brockenhurst
Hampshire
SO42 7TD
Secretary NameGrencodrive Ltd (Corporation)
StatusClosed
Appointed05 March 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2015)
Correspondence Address3 Birch Grove
Cobham
Surrey
KT11 2HR
Secretary NameSara Ann Koklanakis
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAccounting Technician
Correspondence AddressGalini
Bowling Green
Lymington
Hampshire
SO41 8LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Avril Joan Owton
50.00%
Ordinary
1 at £1Avril Joan Owton & Graeme Owton
50.00%
Ordinary

Financials

Year2014
Net Worth£65,689
Cash£66,699
Current Liabilities£1,117

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a members' voluntary winding up (18 pages)
4 September 2013Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ England on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ England on 4 September 2013 (2 pages)
3 September 2013Declaration of solvency (3 pages)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Registered office address changed from The Cloud Hotel Meerut Road Brockenhurst Hampshire SO42 7TD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from The Cloud Hotel Meerut Road Brockenhurst Hampshire SO42 7TD on 1 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 2
(4 pages)
26 March 2013Secretary's details changed for Grencodrive Ltd on 13 August 2012 (2 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Avril Joan Owton on 17 March 2011 (2 pages)
17 May 2011Secretary's details changed for Grencodrive Ltd on 17 March 2011 (2 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
27 April 2009Return made up to 17/03/09; full list of members (5 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
1 April 2008Return made up to 17/03/08; full list of members (5 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
2 April 2007Return made up to 17/03/07; no change of members (4 pages)
8 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
4 April 2006Return made up to 17/03/06; full list of members (5 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
12 April 2005Return made up to 17/03/05; no change of members (4 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Return made up to 17/03/04; no change of members (4 pages)
2 April 2004Location of register of members (1 page)
2 April 2004New secretary appointed (1 page)
14 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
4 April 2003Return made up to 17/03/03; full list of members (5 pages)
9 April 2002Return made up to 17/03/02; full list of members (5 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
19 April 2001Location of register of members (1 page)
19 April 2001Return made up to 17/03/01; full list of members (6 pages)
13 June 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 June 2000Ad 17/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
17 March 2000Incorporation (15 pages)