Company NameCybersports Limited
Company StatusDissolved
Company Number05916825
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 7 months ago)
Dissolution Date2 April 2015 (8 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Malcolm Ian Clark
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mostyn Road
London
SW19 3LJ
Secretary NameMr Malcolm Ian Clark
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mostyn Road
London
SW19 3LJ
Director NameMr Stephen Charles Eric Jackson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 02 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepworth Court
30 Gatliff Road
London
SW1W 8QN
Director NameMr Barend Frans K Van Den Brande
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed26 August 2010(4 years after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameStephen Paul Marshall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Abingdon Drive
Reading
Berkshire
RG4 6SE
Director NameGeorge Richard Alexander
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2009)
RoleCEO
Correspondence Address12 Patterdale Close
Gamston
Nottingham
SW16 1QY
Director NameMr James Michael Ian Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
St Peters Lane
Besford
Worcestershire
WR8 9AP
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameMr Mark Xavier Zaleski
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2012)
RoleEntrepreneur
Country of ResidenceBelgium
Correspondence AddressDunstan House
14a St Cross Street
London
EC1N 8XA
Director NameMr Kim Haugstrup Mikkelsen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed16 June 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunstan House
14a St Cross Street
London
EC1N 8XA
Director NameMr George Michael Scotto
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2010(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 08 April 2011)
RoleDevelopment Director
Country of ResidenceUnited States
Correspondence AddressDunstan House
14a St Cross Street
London
EC1N 8XA

Contact

Websitecybersportsworld.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3m at £0.001Big Bang Ventures Ii
7.56%
Preference
2.4m at £0.001Malcolm Ian Clark
5.51%
Ordinary
2.4m at £0.001Stephen Marshall
5.51%
Ordinary
1.2m at £0.001Xoomworks Limited
2.86%
Preference B
1.1m at £0.001Clive Banks
2.46%
Ordinary
1m at £0.001Thomas Francis Alexander Crawford
2.36%
Ordinary
-OTHER
19.94%
-
6.8m at £0.001Xoomworks Limited
15.82%
Preference
5.4m at £0.001Strategic Venture Capital
12.56%
Preference
4.6m at £0.001Xoomworks Limited
10.60%
Ordinary
750k at £0.001Citrine Investments
1.74%
Preference
716.2k at £0.001James Cavan-attack
1.67%
Ordinary
640.6k at £0.001Rasik Valand
1.49%
Ordinary
609.6k at £0.001Tim Grant
1.42%
Preference
608.3k at £0.001Monumental Games LTD
1.41%
Ordinary
591.9k at £0.001Mark Xavier Zaleski
1.38%
Preference
520k at £0.001Richard John Koch
1.21%
Ordinary
520k at £0.001Richard John Koch
1.21%
Preference
500k at £0.001Malcolm Ian Clark
1.16%
Preference
481.8k at £0.001James Michael Ian Walker
1.12%
Ordinary
432.3k at £0.001Jonathan Iles
1.01%
Ordinary

Financials

Year2014
Net Worth-£912,082
Cash£85,119
Current Liabilities£734,232

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Administrator's progress report to 19 December 2014 (16 pages)
15 January 2015Administrator's progress report to 28 November 2014 (16 pages)
2 January 2015Notice of move from Administration to Dissolution on 19 December 2014 (18 pages)
15 December 2014Administrator's progress report to 28 May 2014 (16 pages)
4 December 2014Notice of deemed approval of proposals (1 page)
4 December 2014Notice of extension of period of Administration (1 page)
7 April 2014Administrator's progress report to 27 December 2013 (12 pages)
11 September 2013Statement of administrator's proposal (17 pages)
16 July 2013Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA on 16 July 2013 (2 pages)
15 July 2013Appointment of an administrator (1 page)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2013Termination of appointment of James Michael Ian Walker as a director on 10 February 2013 (1 page)
7 November 2012 (8 pages)
8 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 43,002.91
(30 pages)
10 July 2012Resolutions
  • RES13 ‐ Increase nom cap 08/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 43,002.91
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 43,002.91
(4 pages)
25 April 2012 (7 pages)
2 February 2012Termination of appointment of Mark Xavier Zaleski as a director on 21 January 2012 (1 page)
2 February 2012Termination of appointment of Kim Haugstrup Mikkelsen as a director on 29 January 2012 (1 page)
13 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 40,752.91
(6 pages)
13 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 40,752.91
(6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011 (7 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (19 pages)
12 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 39,502.912
(3 pages)
26 April 2011Termination of appointment of George Scotto as a director (1 page)
21 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 36,952.91
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 36,952.91
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 38,252.91
(4 pages)
8 December 2010Appointment of Mr George Michael Scotto as a director (2 pages)
7 December 2010Termination of appointment of Stephen Marshall as a director (1 page)
27 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (29 pages)
27 August 2010Appointment of Mr Barend Van Den Brande as a director (2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 August 2010Change of share class name or designation (1 page)
17 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 3,415,292
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 19,994.49
(4 pages)
13 July 2010Appointment of Mr Kim Haugstrup Mikkelsen as a director (2 pages)
2 July 2010 (7 pages)
19 April 2010Director's details changed for Mr Mark Xavier Z on 16 April 2010 (2 pages)
16 April 2010Appointment of Mr Mark Xavier Z as a director (2 pages)
17 February 2010Termination of appointment of Gregory Lockwood as a director (1 page)
12 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 19,728.72
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 19,728.72
(4 pages)
2 October 2009Return made up to 25/08/09; full list of members (36 pages)
25 September 2009 (7 pages)
24 September 2009Ad 12/08/09\gbp si [email protected]=8\gbp ic 15261.688/15269.688\ (2 pages)
6 March 2009Appointment terminated director george alexander (1 page)
23 February 2009Ad 06/02/09\gbp si [email protected]=248\gbp ic 14833.688/15081.688\ (2 pages)
23 February 2009Ad 09/02/09\gbp si [email protected]=180\gbp ic 15081.688/15261.688\ (2 pages)
23 February 2009Ad 02/02/09\gbp si [email protected]=44.328\gbp ic 14789.36/14833.688\ (2 pages)
19 February 2009Nc inc already adjusted 03/02/09 (1 page)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2008Ad 07/11/08\gbp si [email protected]=1433.6\gbp ic 13355.76/14789.36\ (7 pages)
24 October 2008Director appointed gregory kilbourn lockwood (2 pages)
3 October 2008Return made up to 25/08/08; full list of members (30 pages)
11 August 2008Ad 16/07/08\gbp si [email protected]=684\gbp ic 12669.93/13353.93\ (7 pages)
21 May 2008Ad 17/04/08\gbp si [email protected]=247.93\gbp ic 12422/12669.93\ (2 pages)
21 May 2008Director appointed james michael ian walker (3 pages)
1 May 2008 (5 pages)
7 January 2008Ad 20/12/07--------- £ si [email protected]=753 £ ic 11669/12422 (14 pages)
9 October 2007Return made up to 25/08/07; full list of members (18 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
20 February 2007Ad 16/01/07--------- £ si [email protected]=1769 £ ic 9900/11669 (12 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2007Nc inc already adjusted 01/12/06 (1 page)
19 February 2007Ad 04/12/06--------- £ si [email protected]=9800 £ ic 100/9900 (2 pages)
24 January 2007Director's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: 14 mostyn road london SW19 3LJ (1 page)
22 January 2007Resolutions
  • RES13 ‐ Sub division 30/11/06
(1 page)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007S-div 30/11/06 (2 pages)
25 August 2006Incorporation (15 pages)