About

Registered Number: 03684788
Date of Incorporation: 16/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: Repeat House, Bright Road Eccles, Manchester, M30 0WG

 

Cybermart-uk Ltd was founded on 16 December 1998 with its registered office in Manchester, it's status is listed as "Dissolved". There are 2 directors listed for Cybermart-uk Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Andrew Ian 17 December 1998 - 1
EVERALL, Brian 17 December 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 11 January 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
AA - Annual Accounts 18 December 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 17 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 19 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 02 February 2002
363s - Annual Return 29 December 2000
AA - Annual Accounts 20 November 2000
225 - Change of Accounting Reference Date 15 August 2000
363s - Annual Return 10 January 2000
287 - Change in situation or address of Registered Office 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.