UKBizDB.co.uk

CLOUD NINE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cloud Nine Group Limited. The company was founded 14 years ago and was given the registration number 06964368. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CLOUD NINE GROUP LIMITED
Company Number:06964368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 2009
End of financial year:31 July 2011
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Bullbanks Road, Belvedere, DA17 6DT

Secretary16 July 2009Active
41, Cranbrook Road, Bexleyheath, DA7 5EZ

Director17 July 2010Active
33rd Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director21 June 2010Active
69, Richmond Avenue, Prestwich, M25 0LW

Director16 July 2009Active
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director16 July 2009Active

People with Significant Control

Mr Karnail Singh Tumber
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:10th Floor, One Canada Square, Canary Wharf, England, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-11Gazette

Gazette dissolved liquidation.

Download
2021-09-11Insolvency

Liquidation compulsory completion.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-01-14Insolvency

Liquidation compulsory winding up order.

Download
2019-01-11Restoration

Legacy.

Download
2018-11-13Gazette

Gazette dissolved voluntary.

Download
2017-08-15Gazette

Gazette notice voluntary.

Download
2017-08-10Dissolution

Dissolution voluntary strike off suspended.

Download
2017-08-08Dissolution

Dissolution application strike off company.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2016-07-27Gazette

Gazette filings brought up to date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-07-25Gazette

Gazette filings brought up to date.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2015-03-24Gazette

Gazette notice compulsory.

Download
2014-07-22Gazette

Gazette filings brought up to date.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Dissolution

Dissolved compulsory strike off suspended.

Download
2014-04-29Gazette

Gazette notice compulsary.

Download
2013-09-04Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.