This company is commonly known as Babble Cloud (cmt) Limited. The company was founded 25 years ago and was given the registration number 03679930. The firm's registered office is in LONDON. You can find them at Bury House, 31 Bury Street, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | BABBLE CLOUD (CMT) LIMITED |
---|---|---|
Company Number | : | 03679930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1998 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bury House, 31 Bury Street, London, England, EC3A 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bury House, 31 Bury Street, London, England, EC3A 5AR | Director | 18 August 2020 | Active |
Bury House, 31 Bury Street, London, England, EC3A 5AR | Director | 18 August 2020 | Active |
35 Matilda Way, Little Dunmow, Dunmow, CM6 3GD | Secretary | 01 August 2002 | Active |
Kirby Moynes House 1 Gate Farm Drive, Monks Kirby, Rugby, CV23 0RY | Secretary | 10 December 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 07 December 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 07 December 1998 | Active |
35 Matilda Way, Little Dunmow, Dunmow, CM6 3GD | Director | 01 August 2002 | Active |
23 Chestnut Ave, Buckhurst Hill, England, IG9 6EN | Director | 18 September 2017 | Active |
16 Tyler Avenue, Flitch Green, United Kingdom, CM6 3GB | Director | 07 December 1998 | Active |
Smart Property Innovations Ltd | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Park Lane, Ware, United Kingdom, SG11 1RL |
Nature of control | : |
|
Babble Cloud (Cmth) Limited | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bury House, 31 Bury Street, London, England, EC3A 5AR |
Nature of control | : |
|
Mr Simon Izod-Nash | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Tyler Avenue, Flitch Green, United Kingdom, CM6 3GB |
Nature of control | : |
|
Mr Firas Ziad Ismail Bilbeisi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Grafton Street, Cambridge, United Kingdom, CB1 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Capital | Legacy. | Download |
2021-06-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-01 | Insolvency | Legacy. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-23 | Change of name | Certificate change of name company. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Incorporation | Memorandum articles. | Download |
2020-09-15 | Resolution | Resolution. | Download |
2020-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-22 | Capital | Capital name of class of shares. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Accounts | Change account reference date company current extended. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.