General information

Name:

Mailcloud Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 08783952

Incorporation date: 2013-11-20

Dissolution date: 2019-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08783952 11 years ago, Mailcloud Limited had been a private limited company until 2019-09-17 - the day it was officially closed. The firm's last known registration address was Office D Beresford House, Town Quay Southampton. The company was known as Fantaby until 2014-02-19 then the business name was replaced.

Malcolm B. was this particular firm's managing director, appointed on 2013-11-20.

Malcolm B. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Mailcloud Limited 2014-02-19
  • Fantaby Limited 2013-11-20

Trade marks

Trademark UK00003047186
Trademark image:-
Trademark name:SOFTWARE SILICONIZATION
Status:Application Published
Filing date:2014-03-17
Owner name:Mailcloud Limited
Owner address:Gala House, 695 High Road, North Finchley, LONDON, United Kingdom, N12 0BT
Trademark UK00003043676
Trademark image:Trademark UK00003043676 image
Status:Application Published
Filing date:2014-02-21
Owner name:Mailcloud Limited
Owner address:Gala House, 695 High Road, North Finchley, LONDON, United Kingdom, N12 0BT

Financial data based on annual reports

Company staff

Malcolm B.

Role: Director

Appointed: 20 November 2013

Latest update: 19 February 2023

People with significant control

Malcolm B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 04 December 2017
Confirmation statement last made up date 20 November 2016
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2013-11-20
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
5
Company Age

Similar companies nearby

Closest companies