Company NameCyber Checkout Limited
Company StatusDissolved
Company Number06553343
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date14 December 2011 (12 years, 4 months ago)
Previous NameGemgold Aviation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Oliver Redstone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 14 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address11a Kibworth Close
Whitefield
Manchester
M45 7LS
Director NameMr Peter Redstone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMrs Angela Redstone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMr Mark Derek Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House, Everton Road
The Heath, Gamlingay
Sandy
Bedfordshire
SG19 2JJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 December 2011Final Gazette dissolved following liquidation (1 page)
14 December 2011Final Gazette dissolved following liquidation (1 page)
14 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
14 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
22 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
22 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
25 January 2010Administrator's progress report to 25 December 2009 (9 pages)
25 January 2010Administrator's progress report to 25 December 2009 (9 pages)
14 September 2009Result of meeting of creditors (23 pages)
14 September 2009Result of meeting of creditors (23 pages)
24 August 2009Statement of affairs with form 2.14B (8 pages)
24 August 2009Statement of administrator's proposal (22 pages)
24 August 2009Statement of administrator's proposal (22 pages)
24 August 2009Statement of affairs with form 2.14B (8 pages)
2 July 2009Registered office changed on 02/07/2009 from office 2 independent house 210 bury new road whitefield manchester M45 6GG (1 page)
2 July 2009Appointment of an administrator (1 page)
2 July 2009Registered office changed on 02/07/2009 from office 2 independent house 210 bury new road whitefield manchester M45 6GG (1 page)
2 July 2009Appointment of an administrator (1 page)
12 May 2009Director's change of particulars / andrew redstone / 31/10/2008 (1 page)
12 May 2009Return made up to 02/04/09; full list of members (4 pages)
12 May 2009Return made up to 02/04/09; full list of members (4 pages)
12 May 2009Director's Change of Particulars / andrew redstone / 31/10/2008 / HouseName/Number was: 14, now: 11A; Street was: oxbow way, now: kibworth close; Post Code was: M45 8SG, now: M45 7LS (1 page)
11 May 2009Registered office changed on 11/05/2009 from newman & company accountants LIMITED reedham house 31 king street west manchester M3 2PJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from newman & company accountants LIMITED reedham house 31 king street west manchester M3 2PJ (1 page)
11 May 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
11 May 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
11 February 2009Appointment terminated director mark harris (1 page)
11 February 2009Appointment Terminated Director mark harris (1 page)
4 August 2008Ad 22/07/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
4 August 2008Nc inc already adjusted 22/07/08 (2 pages)
4 August 2008Director appointed mark harris (2 pages)
4 August 2008Director appointed angela redstone (2 pages)
4 August 2008Director appointed mark harris (2 pages)
4 August 2008Director appointed angela redstone (2 pages)
4 August 2008Ad 22/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 August 2008Nc inc already adjusted 22/07/08 (2 pages)
4 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 June 2008Memorandum and Articles of Association (5 pages)
13 June 2008Memorandum and Articles of Association (5 pages)
6 June 2008Company name changed gemgold aviation LIMITED\certificate issued on 06/06/08 (2 pages)
6 June 2008Company name changed gemgold aviation LIMITED\certificate issued on 06/06/08 (2 pages)
12 May 2008Director appointed andrew oliver redstone (1 page)
12 May 2008Director appointed andrew oliver redstone (1 page)
12 May 2008Director appointed peter howard redstone (1 page)
12 May 2008Director appointed peter howard redstone (1 page)
17 April 2008Appointment terminated director hanover directors LIMITED (1 page)
17 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 April 2008Appointment Terminated Director hanover directors LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
17 April 2008Registered office changed on 17/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)