Company NameCybercandy Limited
Company StatusDissolved
Company Number03842787
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Allan Goacher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lordship Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DR
Director NameMrs Margaret Mary Morrison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lordship Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DR
Secretary NameMrs Margaret Mary Morrison
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lordship Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecybercandy.co.uk

Location

Registered AddressArkin & Co Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

50 at £1Allan Goacher
50.00%
Ordinary
50 at £1Margaret Mary Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,262
Cash£27
Current Liabilities£215,130

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 November 2010Delivered on: 19 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 June 2008Delivered on: 5 June 2008
Persons entitled: Eve Estates Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,500 paid by the tenant relating to unit 6B 2/8 fountayne road edmonton london see image for full details.
Outstanding
3 June 2008Delivered on: 5 June 2008
Persons entitled: Eve Estates Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,500 paid by the tenant relating to unit 7 2/8 fountayne road edmonton london see image for full details.
Outstanding
1 December 2006Delivered on: 7 December 2006
Persons entitled: Joy Enterprises Limited

Classification: Rent deposit deed
Secured details: £4,500 and all other monies due or to become due.
Particulars: £4,500 paid in consideration of a lease. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (14 pages)
15 September 2016Registered office address changed from 47 Lordship Road Cheshunt Waltham Cross Hertfordshire EN7 5DR to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 September 2016 (2 pages)
9 September 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
9 September 2016Statement of affairs with form 4.19 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 October 2014Director's details changed for Mrs Margaret Mary Morrison on 31 August 2014 (2 pages)
15 October 2014Director's details changed for Mr Allan Goacher on 31 August 2014 (2 pages)
15 October 2014Registered office address changed from C/O Margaret Morrison 15 Tolmers Rd Cuffley Potters Bar Herts EN6 4JF United Kingdom to 47 Lordship Road Cheshunt Waltham Cross Hertfordshire EN7 5DR on 15 October 2014 (1 page)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Secretary's details changed for Mrs Margaret Mary Morrison on 31 August 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
25 January 2012Registered office address changed from 10 Cecil Road London N14 5RJ United Kingdom on 25 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
21 September 2011Secretary's details changed for Mrs Margaret Mary Morrison on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mrs Margaret Mary Morrison on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Allan Goacher on 21 September 2011 (2 pages)
21 September 2011Secretary's details changed for Mrs Margaret Mary Morrison on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Allan Goacher on 21 September 2011 (2 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Registered office address changed from C/O Michael Cole 10 Cecil Road London N14 5RJ United Kingdom on 22 November 2010 (1 page)
19 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 September 2010Director's details changed for Allan Goacher on 16 September 2010 (3 pages)
21 September 2010Director's details changed for Margaret Mary Morrison on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Margaret Mary Morrison on 16 September 2010 (2 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from 4 Gathorne Road London N22 5ND on 20 September 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2007Return made up to 16/09/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 16/09/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 October 2005Return made up to 16/09/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 September 2003Return made up to 16/09/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 September 2002Return made up to 16/09/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
13 September 2001Return made up to 16/09/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 September 2000 (3 pages)
12 October 2000Return made up to 16/09/00; full list of members (6 pages)
6 October 1999Ad 28/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
16 September 1999Incorporation (16 pages)