Company NameCyber Aware Limited
DirectorJohn Patrick Lyons
Company StatusLiquidation
Company Number08459507
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMr John Patrick Lyons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Contact

WebsiteIP

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £0.01John Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£15,651
Current Liabilities£24,414

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due8 April 2017 (overdue)

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2016Director's details changed for Mr John Patrick Lyons on 25 April 2016 (2 pages)
16 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from Copsham House Broad Street Chesham Buckinghamshire HP5 3EA to Kemp House 152 City Road London EC1V 2NX on 29 September 2015 (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)