Company NameCyber Energy Limited
Company StatusDissolved
Company Number07716752
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Kanaris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NamePaul Kanaris
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMrs Sarah Kanaris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address495 Green Lanes
London
N13 4BS

Contact

Websitewww.cyberenergy.co.uk/
Telephone020 33971198
Telephone regionLondon

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Kanaris
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,918
Cash£28
Current Liabilities£8,846

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 June 2016Termination of appointment of Sarah Kanaris as a director on 31 May 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Appointment of Mrs Sarah Kanaris as a director on 1 August 2014 (2 pages)
2 December 2014Termination of appointment of Paul Kanaris as a secretary on 1 August 2014 (1 page)
2 December 2014Termination of appointment of Paul Kanaris as a secretary on 1 August 2014 (1 page)
2 December 2014Appointment of Mrs Sarah Kanaris as a director on 1 August 2014 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from 21 Shrubbery Gardends Enfield Middlesex N21 2QU England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 21 Shrubbery Gardends Enfield Middlesex N21 2QU England on 1 September 2011 (1 page)
25 July 2011Incorporation (34 pages)