Darkes Lane
Potters Bar
Hertfordshire
EN6 1DB
Director Name | Mr Platon Evagoras Lanitis |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 10 January 2001(40 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 21 Archbishop Kyprianos Street Limassol 3036 Foreign |
Director Name | Mr Marios Lanitis |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 31 January 2002(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Morphou 12 Yermasoyia Limassol Foreign |
Director Name | Mr Costas Evagoras Lanitis |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 20 May 2002(41 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 21 Archbishop Kyprianos Street Limassol Foreign |
Secretary Name | Mr Achilleas Lapourides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 December 2017) |
Role | Company Director |
Correspondence Address | Clavering Darkes Lane Potters Bar Herts EN6 1DB |
Director Name | John Florendiou Arghyris |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 147 Park Street London W2 |
Secretary Name | Paul Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 35 The Ridgeway Sanderstead South Croydon Surrey CR2 0LJ |
Director Name | Mr Andreas Aristidou Vasiliou |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2006) |
Role | Manager Travel Co |
Country of Residence | United Kingdom |
Correspondence Address | 40 Arlington Road London N14 5AS |
Director Name | Sophocles Christodoulou |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 January 2001(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Kasou 12 Hill Gardens Flat Theta No 54 Ayi0i Omologites Nicosia 1086 Foreign |
Director Name | Ian Charles Ferguson |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Leesthorpe Farm Lower Leesthorpe Melton Mowbray Leicestershire LE14 2XQ |
Secretary Name | Paschalis Paschali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(41 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 47 Park Way Whetstone London N20 0XN |
Website | cy-bar.co.uk |
---|
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Cybarco LTD 100.00% Ordinary |
---|---|
10 at £1 | Executors Of E.c. Lanitis 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,465,456 |
Cash | £8,533 |
Current Liabilities | £22,067 |
Latest Accounts | 30 June 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 April 2001 | Delivered on: 2 May 2001 Satisfied on: 26 June 2015 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 55 queen's gardens london W2 3AF. Fully Satisfied |
---|---|
5 December 2000 | Delivered on: 13 December 2000 Satisfied on: 26 June 2015 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 56 queen's gardens westminster london W2 3AF. Fully Satisfied |
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
6 October 2016 | Registered office address changed from Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS to C/O Deloitte Llp PO Box PO Box 500 2 Hardman Street Manchester M60 2AT on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS to C/O Deloitte Llp PO Box PO Box 500 2 Hardman Street Manchester M60 2AT on 6 October 2016 (2 pages) |
1 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
29 September 2016 | Declaration of solvency (5 pages) |
29 September 2016 | Appointment of a voluntary liquidator (2 pages) |
29 September 2016 | Declaration of solvency (5 pages) |
29 September 2016 | Appointment of a voluntary liquidator (2 pages) |
29 September 2016 | Resolutions
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
26 June 2015 | Satisfaction of charge 1 in full (4 pages) |
26 June 2015 | Satisfaction of charge 2 in full (4 pages) |
26 June 2015 | Satisfaction of charge 2 in full (4 pages) |
26 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 February 2015 | Registered office address changed from Cybarco House Dollis Mews Dollis Park London N3 1HH to Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Cybarco House Dollis Mews Dollis Park London N3 1HH to Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Cybarco House Dollis Mews Dollis Park London N3 1HH to Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS on 2 February 2015 (1 page) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 September 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
24 September 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
22 May 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
22 May 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
1 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Achilleas Lapourides on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marios Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Platon Evagoras Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Costas Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Achilleas Lapourides on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Achilleas Lapourides on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marios Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Platon Evagoras Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Costas Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Achilleas Lapourides on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Achilleas Lapourides on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Marios Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Platon Evagoras Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Costas Lanitis on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Achilleas Lapourides on 9 October 2009 (1 page) |
21 May 2009 | Accounts for a small company made up to 31 December 2008 (14 pages) |
21 May 2009 | Accounts for a small company made up to 31 December 2008 (14 pages) |
8 May 2009 | Appointment terminated secretary paschalis paschali (1 page) |
8 May 2009 | Secretary appointed achilleas lapourides (2 pages) |
8 May 2009 | Appointment terminated secretary paschalis paschali (1 page) |
8 May 2009 | Secretary appointed achilleas lapourides (2 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
16 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
9 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members
|
8 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members
|
8 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members
|
23 October 2001 | Return made up to 01/10/01; full list of members
|
16 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 August 2001 | Ad 15/06/01--------- £ si [email protected]=805270 £ ic 1334869/2140139 (2 pages) |
9 August 2001 | Ad 15/06/01--------- £ si [email protected]=805270 £ ic 1334869/2140139 (2 pages) |
19 July 2001 | Ad 04/06/01--------- £ si [email protected]=805269 £ ic 529600/1334869 (2 pages) |
19 July 2001 | Ad 04/06/01--------- £ si [email protected]=805269 £ ic 529600/1334869 (2 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Ad 05/12/00--------- £ si [email protected]=504600 £ ic 25000/529600 (2 pages) |
9 April 2001 | Nc inc already adjusted 04/12/00 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Ad 05/12/00--------- £ si [email protected]=504600 £ ic 25000/529600 (2 pages) |
9 April 2001 | Nc inc already adjusted 04/12/00 (1 page) |
9 April 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
5 December 2000 | Return made up to 01/10/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Return made up to 01/10/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 3 cromer street london WC1H 8LS (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 3 cromer street london WC1H 8LS (1 page) |
1 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (5 pages) |
1 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (5 pages) |
8 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
23 February 1999 | Return made up to 01/10/98; no change of members (4 pages) |
23 February 1999 | Return made up to 01/10/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
3 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
7 December 1995 | Return made up to 01/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 01/10/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (5 pages) |
5 December 1986 | Return made up to 11/09/86; full list of members (4 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (5 pages) |
5 December 1986 | Return made up to 11/09/86; full list of members (4 pages) |
1 December 1960 | Incorporation (43 pages) |
1 December 1960 | Incorporation (43 pages) |