Company NameOn My Cloud Ltd
Company StatusDissolved
Company Number06677689
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameMontgomery Business Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sally Elizabeth Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(2 days after company formation)
Appointment Duration14 years (closed 13 September 2022)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Barn Bulkeley
Malpas
Cheshire
SY14 8AZ
Wales
Secretary NameMrs Sally Elizabeth Marsh
NationalityBritish
StatusClosed
Appointed22 August 2008(2 days after company formation)
Appointment Duration14 years (closed 13 September 2022)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressSycamore Barn Bulkeley
Malpas
Cheshire
SY14 8AZ
Wales
Director NameMr Stephen Edward Marsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 days after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2021)
RoleOps Manager
Country of ResidenceEngland
Correspondence AddressGreenlands Hall Lane
Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSycamore Barn
Bulkeley
Malpas
Cheshire
SY14 8AZ
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBickerton
WardWrenbury

Shareholders

99 at £1Sally Marsh
99.00%
Ordinary
1 at £1Stephen Marsh
1.00%
Ordinary

Financials

Year2014
Net Worth£8,724
Cash£19,409
Current Liabilities£13,967

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the company off the register (1 page)
2 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
27 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 April 2021Registered office address changed from Sycamore Barn Sycamore Barn Bukleley Cheshire SY14 4AZ England to Sycamore Barn Bulkeley Malpas Cheshire SY14 8AZ on 2 April 2021 (1 page)
2 April 2021Secretary's details changed for Mrs Sally Elizabeth Marsh on 31 March 2021 (1 page)
2 April 2021Change of details for Mrs Sally Elizabeth Marsh as a person with significant control on 2 April 2021 (2 pages)
2 April 2021Termination of appointment of Stephen Edward Marsh as a director on 31 March 2021 (1 page)
2 April 2021Director's details changed for Mrs Sally Elizabeth Marsh on 31 March 2021 (2 pages)
18 March 2021Registered office address changed from Greenlands Hall Lane Haughton Tarporley Cheshire CW6 9RJ to Sycamore Barn Sycamore Barn Bukleley Cheshire SY14 4AZ on 18 March 2021 (1 page)
1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
26 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
27 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
15 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
30 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(5 pages)
30 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Company name changed montgomery business services LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
30 April 2015Company name changed montgomery business services LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
14 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(5 pages)
14 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Sally Elizabeth Marsh on 1 October 2009 (2 pages)
21 August 2010Director's details changed for Sally Elizabeth Marsh on 1 October 2009 (2 pages)
21 August 2010Director's details changed for Sally Elizabeth Marsh on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page)
27 August 2008Director and secretary appointed sally elizabeth marsh (2 pages)
27 August 2008Director and secretary appointed sally elizabeth marsh (2 pages)
27 August 2008Director appointed stephen edward marsh (2 pages)
27 August 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Director appointed stephen edward marsh (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page)
27 August 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Incorporation (9 pages)
20 August 2008Incorporation (9 pages)