Company NameCyberclean Limited
Company StatusDissolved
Company Number08681130
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMeinrad Flury
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr William Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 Golden Square
London
W1F 9EE
Director NameMr Paul Andrew Llewellyn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Golden Square
London
W1F 9EE

Contact

Websiteroyalmail.com

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3k at £0.01Joker Ag
33.33%
Ordinary
3.3k at £0.01M & C Saatchi Ip LTD
33.33%
Ordinary
3.3k at £0.01Paul Llewellyn
33.33%
Ordinary

Financials

Year2014
Turnover£13,520
Gross Profit£4,947
Net Worth-£266,110
Cash£10,005
Current Liabilities£359,998

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 February 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 99.99
(5 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 99.99
(5 pages)
22 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 February 2015Termination of appointment of Paul Andrew Llewellyn as a director on 7 October 2014 (1 page)
16 February 2015Termination of appointment of Paul Andrew Llewellyn as a director on 7 October 2014 (1 page)
4 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (6 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 99.99
(24 pages)