Cyber Interactive Marketing Ltd

DataGardener
dissolved
Unknown

Cyber Interactive Marketing Ltd

07663469Private Limited With Share Capital

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

09/06/2011

Company Age

14 years

Directors

1

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Cyber Interactive Marketing Ltd (07663469) is a private limited with share capital incorporated on 09/06/2011 (14 years old) and registered in ilford, IG63TU. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 09/06/2011
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

22
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-01-2016
Resolution
Category:Resolution
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Incorporation Company
Category:Incorporation
Date:09-06-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date08/09/2014
Latest Accounts31/03/2014

Trading Addresses

Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered

Contact

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, IG63TU