Company NameCyberkoa Agency Limited
Company StatusDissolved
Company NumberSC469305
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKirsten Anne Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Franklin Andrew Jackson
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2015(1 year after company formation)
Appointment Duration1 year, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed06 February 2014(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kirsten Ferguson-boucher
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,011
Cash£29
Current Liabilities£2,040

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016Application to strike the company off the register (3 pages)
31 March 2016Director's details changed for Kirsten Anne Jackson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Kirsten Anne Jackson on 31 March 2016 (2 pages)
24 March 2016Appointment of Mr Franklin Andrew Jackson as a director on 28 February 2015 (2 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Director's details changed for Kirsten Anne Jackson on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Franklin Andrew Jackson as a director on 28 February 2015 (2 pages)
24 March 2016Director's details changed for Kirsten Anne Jackson on 23 March 2016 (2 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
6 October 2015Director's details changed for Kirsten Ferguson-Boucher on 15 September 2015 (3 pages)
6 October 2015Director's details changed for Kirsten Anne Jackson on 15 September 2015 (3 pages)
6 October 2015Director's details changed for Kirsten Anne Jackson on 15 September 2015 (3 pages)
6 October 2015Director's details changed for Kirsten Ferguson-Boucher on 15 September 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(4 pages)
6 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
6 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders (4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders (4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders (4 pages)
19 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(7 pages)
19 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
(7 pages)
5 August 2014Director's details changed for Kirsten Ferguson-Boucher on 29 July 2014 (3 pages)
5 August 2014Director's details changed for Kirsten Ferguson-Boucher on 29 July 2014 (3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)