Bridge St
Kenilworth
Warwickshire
CV8 1BP
Director Name | Andrew Lowndes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finham Road Kenilworth Warwickshire CV8 2HY |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Andrew Kevin Simpson 40.00% Ordinary |
---|---|
40 at £1 | Dennis Ivor Draper 40.00% Ordinary |
20 at £1 | Margaret Simpson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,834 |
Cash | £2,486 |
Current Liabilities | £64,337 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 22 June 2015 (9 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (9 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (9 pages) |
2 July 2014 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014 (2 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Statement of affairs with form 4.19 (6 pages) |
1 July 2014 | Statement of affairs with form 4.19 (6 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Appointment of Mrs Jennie Ann Simpson as a director (2 pages) |
20 November 2013 | Termination of appointment of Andrew Lowndes as a director (1 page) |
20 November 2013 | Termination of appointment of Andrew Lowndes as a director (1 page) |
20 November 2013 | Appointment of Mrs Jennie Ann Simpson as a director (2 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Registered office address changed from 8 Finham Road Kenilworth Warwickshire CV8 2HY United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 8 Finham Road Kenilworth Warwickshire CV8 2HY United Kingdom on 19 August 2013 (1 page) |
21 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
11 May 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Company name changed cyberclub LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed cyberclub LIMITED\certificate issued on 11/05/12
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|