Company NameCyark (Trading) Limited
Company StatusDissolved
Company NumberSC422578
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NameCyark Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameElizabeth Alexandra Lee
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2015)
RoleCharity Executive
Country of ResidenceCalifornia Usa
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameThomas John Greaves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRuth Parsons
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Cyark
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,201
Current Liabilities£27,358

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of Ruth Parsons as a director on 19 August 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
9 January 2014Appointment of Elizabeth Alexandra Lee as a director (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Appointment of Ruth Parsons as a director (3 pages)
5 August 2013Termination of appointment of Thomas Greaves as a director (2 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 January 2013Company name changed cyark europe LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Director's details changed for Thomas John Greaves on 10 October 2012 (3 pages)
10 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 April 2012Incorporation (50 pages)