CYBERCANDY LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 03842787
Status Liquidation
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address ARKIN & CO MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 47 Lordship Road Cheshunt Waltham Cross Hertfordshire EN7 5DR to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 September 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CYBERCANDY LIMITED are www.cybercandy.co.uk, and www.cybercandy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Cybercandy Limited is a Private Limited Company. The company registration number is 03842787. Cybercandy Limited has been working since 16 September 1999. The present status of the company is Liquidation. The registered address of Cybercandy Limited is Arkin Co Maple House High Street Potters Bar Hertfordshire En6 5bs. . MORRISON, Margaret Mary is a Secretary of the company. GOACHER, Allan is a Director of the company. MORRISON, Margaret Mary is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
MORRISON, Margaret Mary
Appointed Date: 16 September 1999

Director
GOACHER, Allan
Appointed Date: 16 September 1999
59 years old

Director
MORRISON, Margaret Mary
Appointed Date: 16 September 1999
56 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

CYBERCANDY LIMITED Events

15 Sep 2016
Registered office address changed from 47 Lordship Road Cheshunt Waltham Cross Hertfordshire EN7 5DR to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 September 2016
09 Sep 2016
Appointment of a voluntary liquidator
09 Sep 2016
Statement of affairs with form 4.19
09 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 51 more events
29 Sep 1999
New secretary appointed;new director appointed
29 Sep 1999
New director appointed
22 Sep 1999
Director resigned
22 Sep 1999
Secretary resigned
16 Sep 1999
Incorporation

CYBERCANDY LIMITED Charges

16 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2008
Rent deposit deed
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Eve Estates Limited
Description: £4,500 paid by the tenant relating to unit 6B 2/8 fountayne…
3 June 2008
Rent deposit deed
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Eve Estates Limited
Description: £4,500 paid by the tenant relating to unit 7 2/8 fountayne…
1 December 2006
Rent deposit deed
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Joy Enterprises Limited
Description: £4,500 paid in consideration of a lease. See the mortgage…