Company NameCloud Assistance Limited
Company StatusDissolved
Company Number07043453
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NamesDesignaspx Limited and Cloud Assist Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Mark Harris
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 527 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMrs Diane Louise Harris
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 527 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMrs Diane Louise Harris
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elmwood Avenue
Hoole
Chester
Cheshire
CH2 3RQ
Wales

Contact

Websitedesignaspx.com

Location

Registered AddressSuite 527 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

100 at £1Polymorph LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 January 2016Company name changed cloud assist LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
23 October 2015Company name changed designaspx LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
21 October 2013Secretary's details changed for Mrs Diane Louise Harris on 1 January 2013 (1 page)
21 October 2013Director's details changed for Mr Stephen Mark Harris on 1 January 2013 (2 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Secretary's details changed for Mrs Diane Louise Harris on 1 January 2013 (1 page)
21 October 2013Director's details changed for Mr Stephen Mark Harris on 1 January 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN England on 25 October 2010 (1 page)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Diane Harris as a director (1 page)
12 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)