London
SW19 3LJ
Secretary Name | Mr Malcolm Ian Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mostyn Road London SW19 3LJ |
Director Name | Mr Stephen Charles Eric Jackson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepworth Court 30 Gatliff Road London SW1W 8QN |
Director Name | Mr Barend Frans K Van Den Brande |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 26 August 2010(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 April 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Stephen Paul Marshall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Abingdon Drive Reading Berkshire RG4 6SE |
Director Name | George Richard Alexander |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2009) |
Role | CEO |
Correspondence Address | 12 Patterdale Close Gamston Nottingham SW16 1QY |
Director Name | Mr James Michael Ian Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House St Peters Lane Besford Worcestershire WR8 9AP |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Director Name | Mr Mark Xavier Zaleski |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2012) |
Role | Entrepreneur |
Country of Residence | Belgium |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Director Name | Mr Kim Haugstrup Mikkelsen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Director Name | Mr George Michael Scotto |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 08 April 2011) |
Role | Development Director |
Country of Residence | United States |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Website | cybersportsworld.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.3m at £0.001 | Big Bang Ventures Ii 7.56% Preference |
---|---|
2.4m at £0.001 | Malcolm Ian Clark 5.51% Ordinary |
2.4m at £0.001 | Stephen Marshall 5.51% Ordinary |
1.2m at £0.001 | Xoomworks Limited 2.86% Preference B |
1.1m at £0.001 | Clive Banks 2.46% Ordinary |
1m at £0.001 | Thomas Francis Alexander Crawford 2.36% Ordinary |
- | OTHER 19.94% - |
6.8m at £0.001 | Xoomworks Limited 15.82% Preference |
5.4m at £0.001 | Strategic Venture Capital 12.56% Preference |
4.6m at £0.001 | Xoomworks Limited 10.60% Ordinary |
750k at £0.001 | Citrine Investments 1.74% Preference |
716.2k at £0.001 | James Cavan-attack 1.67% Ordinary |
640.6k at £0.001 | Rasik Valand 1.49% Ordinary |
609.6k at £0.001 | Tim Grant 1.42% Preference |
608.3k at £0.001 | Monumental Games LTD 1.41% Ordinary |
591.9k at £0.001 | Mark Xavier Zaleski 1.38% Preference |
520k at £0.001 | Richard John Koch 1.21% Ordinary |
520k at £0.001 | Richard John Koch 1.21% Preference |
500k at £0.001 | Malcolm Ian Clark 1.16% Preference |
481.8k at £0.001 | James Michael Ian Walker 1.12% Ordinary |
432.3k at £0.001 | Jonathan Iles 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£912,082 |
Cash | £85,119 |
Current Liabilities | £734,232 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Administrator's progress report to 19 December 2014 (16 pages) |
15 January 2015 | Administrator's progress report to 28 November 2014 (16 pages) |
2 January 2015 | Notice of move from Administration to Dissolution on 19 December 2014 (18 pages) |
15 December 2014 | Administrator's progress report to 28 May 2014 (16 pages) |
4 December 2014 | Notice of deemed approval of proposals (1 page) |
4 December 2014 | Notice of extension of period of Administration (1 page) |
7 April 2014 | Administrator's progress report to 27 December 2013 (12 pages) |
11 September 2013 | Statement of administrator's proposal (17 pages) |
16 July 2013 | Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA on 16 July 2013 (2 pages) |
15 July 2013 | Appointment of an administrator (1 page) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2013 | Termination of appointment of James Michael Ian Walker as a director on 10 February 2013 (1 page) |
7 November 2012 | (8 pages) |
8 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
25 April 2012 | (7 pages) |
2 February 2012 | Termination of appointment of Mark Xavier Zaleski as a director on 21 January 2012 (1 page) |
2 February 2012 | Termination of appointment of Kim Haugstrup Mikkelsen as a director on 29 January 2012 (1 page) |
13 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | (7 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (19 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
26 April 2011 | Termination of appointment of George Scotto as a director (1 page) |
21 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
8 December 2010 | Appointment of Mr George Michael Scotto as a director (2 pages) |
7 December 2010 | Termination of appointment of Stephen Marshall as a director (1 page) |
27 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (29 pages) |
27 August 2010 | Appointment of Mr Barend Van Den Brande as a director (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Change of share class name or designation (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
13 July 2010 | Appointment of Mr Kim Haugstrup Mikkelsen as a director (2 pages) |
2 July 2010 | (7 pages) |
19 April 2010 | Director's details changed for Mr Mark Xavier Z on 16 April 2010 (2 pages) |
16 April 2010 | Appointment of Mr Mark Xavier Z as a director (2 pages) |
17 February 2010 | Termination of appointment of Gregory Lockwood as a director (1 page) |
12 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
2 October 2009 | Return made up to 25/08/09; full list of members (36 pages) |
25 September 2009 | (7 pages) |
24 September 2009 | Ad 12/08/09\gbp si [email protected]=8\gbp ic 15261.688/15269.688\ (2 pages) |
6 March 2009 | Appointment terminated director george alexander (1 page) |
23 February 2009 | Ad 06/02/09\gbp si [email protected]=248\gbp ic 14833.688/15081.688\ (2 pages) |
23 February 2009 | Ad 09/02/09\gbp si [email protected]=180\gbp ic 15081.688/15261.688\ (2 pages) |
23 February 2009 | Ad 02/02/09\gbp si [email protected]=44.328\gbp ic 14789.36/14833.688\ (2 pages) |
19 February 2009 | Nc inc already adjusted 03/02/09 (1 page) |
19 February 2009 | Resolutions
|
12 December 2008 | Ad 07/11/08\gbp si [email protected]=1433.6\gbp ic 13355.76/14789.36\ (7 pages) |
24 October 2008 | Director appointed gregory kilbourn lockwood (2 pages) |
3 October 2008 | Return made up to 25/08/08; full list of members (30 pages) |
11 August 2008 | Ad 16/07/08\gbp si [email protected]=684\gbp ic 12669.93/13353.93\ (7 pages) |
21 May 2008 | Ad 17/04/08\gbp si [email protected]=247.93\gbp ic 12422/12669.93\ (2 pages) |
21 May 2008 | Director appointed james michael ian walker (3 pages) |
1 May 2008 | (5 pages) |
7 January 2008 | Ad 20/12/07--------- £ si [email protected]=753 £ ic 11669/12422 (14 pages) |
9 October 2007 | Return made up to 25/08/07; full list of members (18 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
20 February 2007 | Ad 16/01/07--------- £ si [email protected]=1769 £ ic 9900/11669 (12 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
19 February 2007 | Nc inc already adjusted 01/12/06 (1 page) |
19 February 2007 | Ad 04/12/06--------- £ si [email protected]=9800 £ ic 100/9900 (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 14 mostyn road london SW19 3LJ (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | S-div 30/11/06 (2 pages) |
25 August 2006 | Incorporation (15 pages) |