St David's Park
Ewloe
Flintshire
CH5 3XD
Wales
Director Name | Mr Thomas Scott |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 January 2014(6 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Elwy House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XD Wales |
Director Name | Lisa Catherine Berry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 15581 Glen Una Drive Los Gatos California 95030 United States |
Director Name | Mr Mark Gallagher |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Spring Gardens Newbury Berkshire RG20 0PR |
Director Name | Peter Wexler |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 1078 Forest Avenue Palo Alto Ca 94301 United States |
Director Name | Mr Ronald Leslie Pelley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House Rockingham Paddocks Kettering Northamptonshire NN16 9JR |
Director Name | Ms Tracy Yoell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | 220 Wood Street 601 Livermore California, 94550 United States |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2014(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2018) |
Role | Chief Executive Officer/President |
Country of Residence | United States |
Correspondence Address | 560 Lawrence Avenue Westfield New Jersey 07090 |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Website | spidercloud.com |
---|---|
Email address | [email protected] |
Registered Address | Elwy House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Year | 2012 |
---|---|
Net Worth | -£3,103,434 |
Cash | £120,200 |
Current Liabilities | £3,234,639 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
20 June 2008 | Delivered on: 1 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation number 10183134 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
24 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Thomas Scott on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Ms Theresa Louisa Mccarthy on 20 January 2020 (2 pages) |
18 October 2019 | Administrative restoration application (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
1 June 2018 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Elwy House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XD on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Michael Gallagher as a director on 21 May 2018 (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 September 2015 | Termination of appointment of Griffins Secretaries Limited as a secretary on 1 November 2014 (1 page) |
28 September 2015 | Termination of appointment of Griffins Secretaries Limited as a secretary on 1 November 2014 (1 page) |
20 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (16 pages) |
20 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (16 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
8 July 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
2 July 2015 | Director's details changed for Mr Thomas Scott on 15 January 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Thomas Scott on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Appointment of Mr Michael Gallagher as a director (2 pages) |
3 April 2014 | Appointment of Mr Michael Gallagher as a director (2 pages) |
3 April 2014 | Termination of appointment of Ronald Pelley as a director (1 page) |
3 April 2014 | Appointment of Mr Thomas Scott as a director (2 pages) |
3 April 2014 | Appointment of Mr Thomas Scott as a director (2 pages) |
3 April 2014 | Termination of appointment of Ronald Pelley as a director (1 page) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Ms Theresa Louisa Mccarthy as a director (2 pages) |
3 November 2010 | Appointment of Ms Theresa Louisa Mccarthy as a director (2 pages) |
17 September 2010 | Termination of appointment of Tracy Yoell as a director (1 page) |
17 September 2010 | Termination of appointment of Tracy Yoell as a director (1 page) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 March 2010 | Termination of appointment of Mark Gallagher as a director (1 page) |
11 March 2010 | Termination of appointment of Mark Gallagher as a director (1 page) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 November 2008 | Company name changed copivia (uk) LIMITED\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Company name changed copivia (uk) LIMITED\certificate issued on 24/11/08 (2 pages) |
10 September 2008 | Appointment terminated director lisa berry (1 page) |
10 September 2008 | Director appointed ms tracy yoell (1 page) |
10 September 2008 | Director appointed mr ronald leslie pelley (1 page) |
10 September 2008 | Appointment terminated director lisa berry (1 page) |
10 September 2008 | Appointment terminated director peter wexler (1 page) |
10 September 2008 | Director appointed mr ronald leslie pelley (1 page) |
10 September 2008 | Appointment terminated director peter wexler (1 page) |
10 September 2008 | Director appointed ms tracy yoell (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
15 January 2008 | Incorporation (17 pages) |
15 January 2008 | Incorporation (17 pages) |