Company NameCybertech Marketing Limited
Company StatusDissolved
Company Number07515855
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMohan Peng Aun Koo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom/Berkshire
Correspondence Address16 (Flat 4) York Street
London
W1U 6PS

Contact

Websitewww.cybertechdb.com

Location

Registered Address19 Eastbourne Terrace Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Mohan Peng Aun Koo
50.00%
Ordinary
1 at £1Nadia Koo
50.00%
Ordinary

Financials

Year2014
Net Worth£759
Cash£151,222
Current Liabilities£36,247

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
23 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
27 October 2015Registered office address changed from 2 Allfrey Grove Spencers Wood Reading / Berkshire RG7 1FH to 19 Eastbourne Terrace Paddington London London W2 6LG on 27 October 2015 (1 page)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
30 October 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)