Company NameCloudbook Franchise Limited
Company StatusDissolved
Company Number08431720
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameFirm Assist Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Director

Director NameMr Paul Michael Colman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Ruskin Drive
Newcastle Upon Tyne
NE7 7FL

Location

Registered Address44 Ruskin Drive
Newcastle Upon Tyne
NE7 7FL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

5 at £5Melanie Colman
50.00%
Ordinary B
5 at £5Paul Colman
50.00%
Ordinary A

Financials

Year2014
Net Worth£9
Cash£9

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
21 March 2019Application to strike the company off the register (1 page)
1 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 August 2017Registered office address changed from 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN England to 44 Ruskin Drive Newcastle upon Tyne NE7 7FL on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN England to 44 Ruskin Drive Newcastle upon Tyne NE7 7FL on 7 August 2017 (1 page)
11 May 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
11 May 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(4 pages)
15 February 2016Registered office address changed from 42 Sefton Avenue Newcastle upon Tyne NE6 5QR to 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 42 Sefton Avenue Newcastle upon Tyne NE6 5QR to 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN on 15 February 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(4 pages)
12 March 2015Company name changed firm assist LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
12 March 2015Company name changed firm assist LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
10 February 2015Registered office address changed from 38 Crompton Road Newcastle upon Tyne NE6 5QL to 42 Sefton Avenue Newcastle upon Tyne NE6 5QR on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 38 Crompton Road Newcastle upon Tyne NE6 5QL to 42 Sefton Avenue Newcastle upon Tyne NE6 5QR on 10 February 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
5 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(4 pages)
25 April 2013Registered office address changed from 9 Rockingham Road Rockingham Road Newbury Berkshire RG14 5PD England on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 9 Rockingham Road Rockingham Road Newbury Berkshire RG14 5PD England on 25 April 2013 (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)