Company NameCupid Bay Limited
Company StatusDissolved
Company Number04001650
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Mullins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Ongar Business Centre
The Gables
Ongar
CM5 0GA
Director NameRobert Leonardo Castelo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleData Architect
Country of ResidenceUnited Kingdom
Correspondence Address49 Greenside Road
London
W12 9JQ
Director NameSarah Jane Talks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodforde Close
Ashwell
Baldock
Hertfordshire
SG7 5QE
Director NameKristin Michelle Thacker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHouse No. 7
39 Tadema Road
London
SW10 0PZ
Secretary NameSarah Jane Talks
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodforde Close
Ashwell
Baldock
Hertfordshire
SG7 5QE
Director NameMichael John Boydell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressDraycott Cottage
Draycott Tiddington
Thame
Oxfordshire
OX9 2LX
Director NameMartin Anthony Talks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2002)
RoleCompany Director
Correspondence Address1 Woodforde Close
Ashwell
Baldock
Hertfordshire
SG7 5QE
Secretary NameMartin Anthony Talks
NationalityBritish
StatusResigned
Appointed05 March 2001(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 2002)
RoleCompany Director
Correspondence Address1 Woodforde Close
Ashwell
Baldock
Hertfordshire
SG7 5QE
Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameMr Clement Hadrian Chambers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite 28 Ongar Business Centre
The Gables
Ongar
CM5 0GA
Director NameMr Michael John Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolcarne Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Secretary NameDavid John Crump
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameMrs Jackie Ryder
NationalityBritish
StatusResigned
Appointed01 November 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2011)
RoleFinancial Controller
Correspondence Address17 Lime Grove
Ruislip
Middlesex
HA4 8RJ

Contact

Websiteadvfn.com
Telephone020 70700961
Telephone regionLondon

Location

Registered AddressSuite 28 Ongar Business Centre
The Gables
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Shareholders

3 at £1Advfn PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,161
Net Worth-£517,753
Cash£41,333
Current Liabilities£559,086

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
25 August 2023Application to strike the company off the register (1 page)
30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 March 2023Amended audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
6 February 2023Appointment of Mr Amit Tauman as a director on 6 February 2023 (2 pages)
6 February 2023Termination of appointment of Jonathan Mullins as a director on 6 February 2023 (1 page)
6 February 2023Appointment of Mr Matthew David Collom as a director on 6 February 2023 (2 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
16 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (64 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
8 August 2022Termination of appointment of Michael John Hodges as a director on 8 August 2022 (1 page)
4 August 2022Appointment of Mr Jonathan Mullins as a director on 4 August 2022 (2 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Clement Hadrian Chambers as a director on 23 February 2022 (1 page)
29 November 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (2 pages)
29 November 2021Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages)
29 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (62 pages)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
26 August 2021Director's details changed for Mr Clement Hadrian Chambers on 25 August 2021 (2 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (61 pages)
4 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
4 January 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
4 January 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 Ongar Business Centre the Gables Ongar CM5 0GA on 21 May 2020 (1 page)
29 January 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages)
21 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (58 pages)
21 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
14 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 February 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
15 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (59 pages)
5 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages)
5 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (2 pages)
16 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (55 pages)
16 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
16 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
16 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
16 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (49 pages)
16 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (49 pages)
16 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
16 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
16 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages)
15 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (2 pages)
15 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (2 pages)
26 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
26 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(4 pages)
21 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
21 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (52 pages)
21 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (52 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
23 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 January 2015Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (50 pages)
23 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (50 pages)
23 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 January 2015Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
23 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
22 October 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
22 October 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
3 December 2012Full accounts made up to 30 June 2012 (12 pages)
3 December 2012Full accounts made up to 30 June 2012 (12 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Jackie Ryder as a secretary (1 page)
9 November 2011Termination of appointment of Jackie Ryder as a secretary (1 page)
28 October 2011Full accounts made up to 30 June 2011 (12 pages)
28 October 2011Full accounts made up to 30 June 2011 (12 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 30 June 2010 (12 pages)
8 December 2010Full accounts made up to 30 June 2010 (12 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 30 June 2009 (12 pages)
10 December 2009Full accounts made up to 30 June 2009 (12 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
15 January 2009Full accounts made up to 30 June 2008 (12 pages)
15 January 2009Full accounts made up to 30 June 2008 (12 pages)
28 November 2008Appointment terminated secretary david crump (1 page)
28 November 2008Appointment terminated director david crump (1 page)
28 November 2008Appointment terminated director david crump (1 page)
28 November 2008Secretary appointed mrs jackie anne ryder (1 page)
28 November 2008Appointment terminated secretary david crump (1 page)
28 November 2008Secretary appointed mrs jackie anne ryder (1 page)
19 June 2008Return made up to 20/05/08; no change of members (7 pages)
19 June 2008Return made up to 20/05/08; no change of members (7 pages)
16 January 2008Full accounts made up to 30 June 2007 (12 pages)
16 January 2008Full accounts made up to 30 June 2007 (12 pages)
27 June 2007Return made up to 20/05/07; no change of members (7 pages)
27 June 2007Return made up to 20/05/07; no change of members (7 pages)
23 January 2007Full accounts made up to 30 June 2006 (12 pages)
23 January 2007Full accounts made up to 30 June 2006 (12 pages)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page)
25 May 2006Return made up to 20/05/06; full list of members (7 pages)
25 May 2006Return made up to 20/05/06; full list of members (7 pages)
15 March 2006Full accounts made up to 30 June 2005 (8 pages)
15 March 2006Full accounts made up to 30 June 2005 (8 pages)
2 July 2005Return made up to 20/05/05; full list of members (7 pages)
2 July 2005Return made up to 20/05/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
2 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 August 2004Company name changed eo securities LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed eo securities LIMITED\certificate issued on 19/08/04 (2 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
10 June 2004Return made up to 20/05/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
18 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 20/05/03; full list of members (7 pages)
13 June 2003Return made up to 20/05/03; full list of members (7 pages)
10 April 2003Company name changed 3DV8 LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed 3DV8 LIMITED\certificate issued on 10/04/03 (2 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 5TH floor crown house linton road barking essex IG11 8HT (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5TH floor crown house linton road barking essex IG11 8HT (1 page)
29 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 January 2002New secretary appointed;new director appointed (3 pages)
27 January 2002New secretary appointed;new director appointed (3 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (3 pages)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 26 throgmorton street london EC2N 2AN (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 26 throgmorton street london EC2N 2AN (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (3 pages)
27 January 2002New director appointed (3 pages)
27 January 2002New director appointed (3 pages)
26 July 2001Return made up to 25/05/01; full list of members (6 pages)
26 July 2001Return made up to 25/05/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
20 April 2001Company name changed 2FB LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed 2FB LIMITED\certificate issued on 20/04/01 (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 49 greenside road london W12 9JQ (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 49 greenside road london W12 9JQ (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 May 2000Incorporation (23 pages)
25 May 2000Incorporation (23 pages)