Company NameCybercool Ltd
Company StatusDissolved
Company Number02181368
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 2 months after company formation)
Appointment Duration23 years (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameDelia Robinson
NationalityBritish
StatusClosed
Appointed15 June 1999(11 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 20 January 2015)
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address13 The Dell
Abbey Wood
London
SE2 0RW
Secretary NameStephen Alan Stubbs
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address6 Purssell Close
Woodlands Park
Maidenhead
Berkshire
SL6 3XU
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed29 November 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1999)
RoleSecretary
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ

Location

Registered Address14 Great College St
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Keith Young
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
20 December 2013Accounts made up to 30 June 2013 (2 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
12 February 2013Accounts made up to 30 June 2012 (2 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts made up to 30 June 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
12 November 2010Accounts made up to 30 June 2010 (2 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 January 2010Accounts made up to 30 June 2009 (2 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 4TH floor central house 142 central street london eciv 8AR (1 page)
22 December 2008Accounts made up to 30 June 2008 (2 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
15 January 2008Accounts made up to 30 June 2007 (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 April 2007Accounts made up to 30 June 2006 (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 14 great college street westminster london SW1P 3RX (1 page)
8 February 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2005Accounts made up to 30 June 2005 (3 pages)
3 May 2005Accounts made up to 30 June 2004 (3 pages)
29 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 July 2003Accounts made up to 30 June 2003 (2 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2003Accounts made up to 30 June 2002 (2 pages)
31 December 2002Return made up to 29/12/02; full list of members (6 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts made up to 30 June 2001 (2 pages)
8 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Accounts made up to 30 June 2000 (2 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts made up to 30 June 1999 (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
26 May 1999Accounts made up to 30 June 1998 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Return made up to 29/12/98; no change of members (5 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts made up to 30 June 1997 (2 pages)
19 December 1997Return made up to 29/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts made up to 30 June 1996 (2 pages)
27 December 1996Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 December 1996New secretary appointed (2 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts made up to 30 June 1995 (4 pages)
13 March 1995Company name changed young communications LIMITED\certificate issued on 14/03/95 (2 pages)
13 July 1993First Gazette notice for compulsory strike-off (1 page)