Company NameWealth Cloud Limited
Company StatusDissolved
Company Number08670760
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Wise
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Rodney Maxwell Hornstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitewww.mywealthcloud.com

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
19 October 2017Cessation of Rodney Maxwell Hornstein as a person with significant control on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Rodney Maxwell Hornstein as a director on 19 October 2017 (1 page)
19 October 2017Cessation of Rodney Maxwell Hornstein as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Stephen Robert Wise as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Investcloud Inc. as a person with significant control on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Rodney Maxwell Hornstein as a director on 19 October 2017 (1 page)
19 October 2017Notification of Investcloud Inc. as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Stephen Robert Wise as a person with significant control on 19 October 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
8 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 September 2014Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 September 2014 (1 page)
11 September 2014Director's details changed for Mr Rodney Maxwell Hornstein on 2 September 2013 (2 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Director's details changed for Mr Rodney Maxwell Hornstein on 2 September 2013 (2 pages)
11 September 2014Director's details changed for Mr Stephen Robert Wise on 2 September 2013 (2 pages)
11 September 2014Director's details changed for Mr Rodney Maxwell Hornstein on 2 September 2013 (2 pages)
11 September 2014Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 September 2014 (1 page)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Director's details changed for Mr Stephen Robert Wise on 2 September 2013 (2 pages)
11 September 2014Director's details changed for Mr Stephen Robert Wise on 2 September 2013 (2 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)