Company NameCloud Vapurs Ltd
Company StatusDissolved
Company Number10530725
CategoryPrivate Limited Company
Incorporation Date17 December 2016(7 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Manjeet Singh Khaneja
Date of BirthApril 1968 (Born 56 years ago)
NationalityAfghan
StatusClosed
Appointed23 December 2016(6 days after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Waterloo Road
Manchester
M8 8BT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address153 Waterloo Road
Manchester
M8 8BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
21 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
17 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 August 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
18 May 2018Registered office address changed from 35 Market Avenue Ashton-Under-Lyne OL6 6BT England to 153 Waterloo Road Manchester M8 8BT on 18 May 2018 (1 page)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 June 2017Registered office address changed from 153 Waterloo Road Manchester M8 8BT United Kingdom to 35 Market Avenue Ashton-Under-Lyne OL6 6BT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 153 Waterloo Road Manchester M8 8BT United Kingdom to 35 Market Avenue Ashton-Under-Lyne OL6 6BT on 1 June 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
23 December 2016Appointment of Mr Manjeet Singh Khaneja as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Mr Manjeet Singh Khaneja as a director on 23 December 2016 (2 pages)
20 December 2016Termination of appointment of Michael Duke as a director on 17 December 2016 (1 page)
20 December 2016Termination of appointment of Michael Duke as a director on 17 December 2016 (1 page)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 1
(27 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 1
(27 pages)