Company NameCyber Electronics Co. Limited
Company StatusDissolved
Company Number01453249
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)
Dissolution Date22 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Joan Margaret Chum
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 22 February 2018)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Osward
Courtwood Lane
Croydon
Surrey
CR0 9HA
Director NameMr Rudolph Alexander Chum
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 22 February 2018)
RoleSenior Research & Development Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Osward
Coutwood Lane Forestdale
Croydon
Surrey
CR0 9HA
Director NameMr Alan Dennis Pereira
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 22 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Secretary NameMr Alan Dennis Pereira
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 22 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Director NameJoy Ellen Pereira
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodpecker Mount
Fordsdale
Croydon
Surrey
CR0 9JA

Contact

Websitefocusresearch.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

25 at £1Alan Dennis Pereira
33.33%
Ordinary
25 at £1Joan Margaret Chum
33.33%
Ordinary
25 at £1Rudolph Alexander Chum
33.33%
Ordinary

Financials

Year2014
Net Worth£235,210
Cash£247,411
Current Liabilities£163,353

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 June 1993Delivered on: 22 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 broadfield close progress way croydon surrey together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 August 2017Registered office address changed from Sussex Innovation Croydon 12- 16 Addiscombe Road Croydon Surrey CR0 0XT England to 257B Croydon Road Beckenham Kent BR3 3PS on 7 August 2017 (2 pages)
3 August 2017Declaration of solvency (5 pages)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(2 pages)
24 April 2017Registered office address changed from Unit 3 Broadfield Close Progress Way Croydon CR0 4XR to Sussex Innovation Croydon 12- 16 Addiscombe Road Croydon Surrey CR0 0XT on 24 April 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 75
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75
(6 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75
(6 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 July 2010Purchase of own shares. (3 pages)
28 June 2010Termination of appointment of Joy Pereira as a director (2 pages)
25 June 2010Resolutions
  • RES13 ‐ Buy back shares 21/06/2010
(1 page)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mrs Joan Margaret Chum on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Alan Dennis Pereira on 31 December 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2010Director's details changed for Joy Ellen Pereira on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Rudolph Alexander Chum on 31 December 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 February 2007Return made up to 31/12/06; full list of members (9 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 January 2005Return made up to 31/12/04; no change of members (8 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 31/12/03; no change of members (8 pages)
17 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 July 1996Director's particulars changed (1 page)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)