Company NameCybercity Limited
Company StatusDissolved
Company Number06590276
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMiss Camilla Jayne Quance
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 year after company formation)
Appointment Duration8 years, 4 months (closed 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Secretary NameConstantine Makris
StatusResigned
Appointed12 May 2009(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2010)
RoleCompany Director
Correspondence Address1146 High Road
Whetstone
London
N20 0RA
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£343
Cash£568
Current Liabilities£27,495

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (16 pages)
14 July 2015Liquidators statement of receipts and payments to 27 May 2015 (15 pages)
14 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (15 pages)
22 July 2014Liquidators' statement of receipts and payments to 27 May 2014 (15 pages)
22 July 2014Liquidators statement of receipts and payments to 27 May 2014 (15 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Statement of affairs with form 4.19 (5 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Registered office address changed from 1146 High Road Whetstone London N20 0RA United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1146 High Road Whetstone London N20 0RA United Kingdom on 5 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Director's details changed for Camilla Quance on 27 November 2012 (2 pages)
27 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Camilla Quance on 16 March 2011 (2 pages)
17 January 2011Termination of appointment of Constantine Makris as a secretary (1 page)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 July 2010Director's details changed for Camilla Quance on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Camilla Quance on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 12/05/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 35 firs avenue london N11 3NE england (1 page)
8 July 2009Director appointed camilla quance (1 page)
8 July 2009Secretary appointed constantine makris (1 page)
8 July 2009Appointment terminated director paramount properties (U.K.) LIMITED (1 page)
8 July 2009Ad 12/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2009Appointment terminated secretary paramount company searches LIMITED (1 page)
12 May 2008Incorporation (13 pages)