Company NameWHE Holdings Establishment Onmt Co Limited
Company StatusDissolved
Company NumberSC428412
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Robert Paul Marcus
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceHampshire
Correspondence AddressHazel Cottage Wonston
Wonston Hazel Cottage
Sutton Scotney
Hampshire
SO21 3LS
Director NameMr Paul Fehy Halsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address31 Rising Ridge Road
Ridgefield
Connecticut
06877

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Robert Paul Marcus
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(3 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200,000
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200,000
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 October 2014Company name changed cleancloud LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200,000
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 November 2013Company name changed carbonzero it uk LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2013Termination of appointment of Paul Halsey as a director (1 page)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 200,000
(4 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)