Company NameCybahouse Limited
Company StatusDissolved
Company Number03973215
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAbdul Wahid
NationalityBritish
StatusClosed
Appointed16 November 2000(7 months after company formation)
Appointment Duration14 years, 4 months (closed 31 March 2015)
RoleAccountant
Correspondence Address28 Galleydene
Benfleet
Essex
SS7 2QA
Director NameMr Imran Wahid
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years after company formation)
Appointment Duration11 years, 11 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Galleydene
Benfleet
Essex
SS7 2QA
Director NameSaeema Wahid
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2003)
RoleStudent
Correspondence Address28 Galleydene
Hadleigh
Benfleet
Essex
SS7 2QA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1391 London Road
Leigh On Sea
Southend On Sea
Essex
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Imran Wahid
100.00%
Ordinary

Financials

Year2014
Net Worth£175
Cash£175

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
23 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 May 2010Annual return made up to 14 April 2010 (8 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 April 2009Return made up to 14/04/09; no change of members (5 pages)
16 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
4 November 2008Return made up to 14/04/08; full list of members (6 pages)
18 October 2007Registered office changed on 18/10/07 from: 28 galleydene benfleet essex SS7 2QA (1 page)
3 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
24 September 2007Return made up to 14/04/07; no change of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 October 2005 (8 pages)
25 January 2007Total exemption full accounts made up to 31 October 2004 (8 pages)
3 May 2006Return made up to 14/04/06; full list of members (6 pages)
7 September 2005Return made up to 14/04/05; full list of members (8 pages)
21 June 2004Return made up to 14/04/04; full list of members (6 pages)
13 April 2004Accounts made up to 30 April 2003 (1 page)
26 January 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
7 June 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2003New director appointed (2 pages)
6 March 2003Accounts made up to 30 April 2002 (1 page)
1 August 2002Return made up to 14/04/02; full list of members (6 pages)
6 June 2001Return made up to 14/04/01; full list of members (6 pages)
23 May 2001Accounts made up to 30 April 2001 (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
28 November 2000New director appointed (2 pages)
14 April 2000Incorporation (14 pages)