Company NameCyber_site Europe Limited
Company StatusDissolved
Company Number03193248
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Stewart Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1997(1 year, 3 months after company formation)
Appointment Duration25 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalk Pit Cottage Amersham Road
Gerrards Cross
Buckinghamshire
SL9 8DT
Secretary NameMr Warren Martin Bell
NationalityBritish
StatusClosed
Appointed09 August 1997(1 year, 3 months after company formation)
Appointment Duration25 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH
Director NameMr Andrew Gregory Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNarcot Farm Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Director NameMr Warren Martin Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH
Secretary NameMr Andrew Gregory Bell
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNarcot Farm Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address168 Thornbury Road
Isleworth
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Darren Stewart Bell
50.00%
Ordinary
1 at £1Mr Warren Martin Bell
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 May 2017Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 30 May 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
16 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Director's details changed for Darren Stewart Bell on 2 May 2013 (2 pages)
29 May 2014Director's details changed for Darren Stewart Bell on 2 May 2013 (2 pages)
29 May 2014Director's details changed for Darren Stewart Bell on 2 May 2013 (2 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Warren Martin Bell on 1 May 2010 (2 pages)
11 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Darren Stewart Bell on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Darren Stewart Bell on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Warren Martin Bell on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Darren Stewart Bell on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Warren Martin Bell on 1 May 2010 (2 pages)
28 July 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 June 2009Location of register of members (non legible) (2 pages)
8 June 2009Location of register of members (non legible) (2 pages)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 May 2008Return made up to 01/05/08; no change of members (3 pages)
13 May 2008Return made up to 01/05/08; no change of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 May 2007Return made up to 01/05/07; no change of members (2 pages)
18 May 2007Return made up to 01/05/07; no change of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 June 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
23 June 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 June 2004Return made up to 01/05/04; full list of members (7 pages)
11 June 2004Return made up to 01/05/04; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
1 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
11 October 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
11 October 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 January 2002Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page)
10 January 2002Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page)
12 November 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
14 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
5 July 2000Registered office changed on 05/07/00 from: 38A station road north harrow middlesex HA2 7SE (1 page)
5 July 2000Registered office changed on 05/07/00 from: 38A station road north harrow middlesex HA2 7SE (1 page)
5 July 2000Return made up to 01/05/00; full list of members (6 pages)
5 July 2000Return made up to 01/05/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
21 July 1999Return made up to 01/05/99; no change of members (4 pages)
21 July 1999Return made up to 01/05/99; no change of members (4 pages)
9 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
15 June 1998Return made up to 01/05/98; no change of members (4 pages)
15 June 1998Return made up to 01/05/98; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
28 July 1997Return made up to 01/05/97; full list of members (6 pages)
28 July 1997Return made up to 01/05/97; full list of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
1 May 1996Incorporation (13 pages)
1 May 1996Incorporation (13 pages)