Company NameCloud Leisure Ltd
DirectorMuzzammil Amin
Company StatusActive - Proposal to Strike off
Company Number11564268
CategoryPrivate Limited Company
Incorporation Date11 September 2018(5 years, 7 months ago)
Previous NameNOOR Cosmetics Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMuzzammil Amin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address500 Westgate Rd
Newcastle Upon Tyne
Tyne And Wear
NE4 9BL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 May 2022 (1 year, 10 months ago)
Next Return Due13 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (3 pages)
30 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 August 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
21 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
21 November 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 500 Westgate Rd Newcastle upon Tyne Tyne and Wear NE4 9BL on 21 November 2019 (1 page)
20 November 2019Appointment of Muzzammil Amin as a director on 19 November 2019 (2 pages)
19 November 2019Cessation of Cfs Secretaries Limited as a person with significant control on 19 November 2019 (1 page)
19 November 2019Notification of Muzzammil Amin as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Cessation of Bryan Thornton as a person with significant control on 19 November 2019 (1 page)
19 November 2019Termination of appointment of Bryan Anthony Thornton as a director on 19 November 2019 (1 page)
11 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
11 October 2019Notification of Bryan Thornton as a person with significant control on 8 October 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 October 2019Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 (2 pages)
11 October 2019Appointment of Mr Bryan Thornton as a director on 8 October 2019 (2 pages)
8 October 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 (1 page)
28 August 2019Cessation of Peter Valaitis as a person with significant control on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Peter Anthony Valaitis as a director on 28 August 2019 (1 page)
28 August 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 August 2019 (1 page)
11 September 2018Incorporation
Statement of capital on 2018-09-11
  • GBP 1
(23 pages)