Company NameCipher Design Consultants Ltd
DirectorsKevin Brian Cann and Stuart James Young
Company StatusDissolved
Company Number02257768
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKevin Brian Cann
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleDesign Consultant
Correspondence Address105 Gladstone Road
Watford
Hertfordshire
WD1 2RA
Director NameStuart James Young
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleDesigner
Correspondence Address35 Cecil Street
Watford
Hertfordshire
WD2 5AS
Secretary NameStuart James Young
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address35 Cecil Street
Watford
Hertfordshire
WD2 5AS

Location

Registered AddressBbk
Chartered Accountants
311 Ballards Lane
Finchley London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 March 1997Dissolved (1 page)
12 December 1996Liquidators statement of receipts and payments (5 pages)
12 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Liquidators statement of receipts and payments (10 pages)
5 September 1995Registered office changed on 05/09/95 from: second floor 315/317 ballards lane finchley london N12 8LY (1 page)
30 May 1995Liquidators statement of receipts and payments (10 pages)