Company NameCyberspace Security Enterprises Limited
Company StatusDissolved
Company Number08052408
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Walter Zaluski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleComputer Security
Country of ResidenceCanada
Correspondence Address39-41 North Road
London
N7 9DP
Director NameMr Stephen Paul Zammit
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleProject Manager Information Technology
Country of ResidenceCanada
Correspondence Address39-41 North Road
London
N7 9DP
Director NameMr Michael Henry Popham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dragons Well Road
Bristol
BS10 7BU
Secretary NameMrs Kristina Ulrike Popham
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Dragons Well Road
Bristol
BS10 7BU

Location

Registered Address39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

815 at £1Richard Zaluski
81.50%
Ordinary
70 at £1Antonios Atlasis
7.00%
Ordinary
70 at £1Stephen Zammit
7.00%
Ordinary
45 at £1Duke William Walton
4.50%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 July 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
6 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Registered office address changed from 26 Dragons Well Road Bristol BS10 7BU England on 21 March 2013 (2 pages)
19 November 2012Termination of appointment of Michael Popham as a director (1 page)
19 November 2012Termination of appointment of Kristina Popham as a secretary (1 page)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)