Company NameCybernet Database Systems Limited
DirectorStephen Middlemiss
Company StatusDissolved
Company Number02334884
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Middlemiss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Limpsfield Road
Sanderstead
South Croydon
Surrey
CR2 9EF
Secretary NameClaire Marie Popejoy
NationalityBritish
StatusCurrent
Appointed01 July 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address120 Limpsfield Road
Sanderstead
South Croydon
Surrey
CR2 9EF
Secretary NameEva Ann Middlemiss
NationalityBritish
StatusResigned
Appointed13 January 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Dering Road
Croydon
Surrey
CR0 1DS
Secretary NameJulie Frances Edwardes
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address10 Sunning Court
38 Outram Road
Croydon
Surrey
CR0 6XE
Secretary NameGail Marie Morgan
NationalityBritish
StatusResigned
Appointed20 May 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address10 Sonning Court
38 Outram Road
Croydon
Surrey
CR0 6XE
Director NameRobert Frank Finon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Priors Mead
Great Bookham
Surrey
KT23 4DA

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£102,095
Gross Profit£66,310
Net Worth£66
Current Liabilities£36,314

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a creditors' voluntary winding up (9 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
8 July 2005Registered office changed on 08/07/05 from: 22 laud street croydon surrey CR0 1SU (1 page)
29 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: 14 rathbone house 24 tanfield road croydon surrey CR0 1AL (1 page)
2 May 2002Registered office changed on 02/05/02 from: 63 south end croydon surrey CR0 1BF (1 page)
19 April 2002Appointment of a voluntary liquidator (1 page)
19 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2002Statement of affairs (5 pages)
4 June 2001Full accounts made up to 30 June 2000 (9 pages)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Director resigned (1 page)
15 March 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Full accounts made up to 30 June 1999 (9 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 March 1999Return made up to 13/01/99; full list of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (9 pages)
18 March 1998Return made up to 13/01/98; no change of members (4 pages)
16 February 1998Registered office changed on 16/02/98 from: suite 10 38 outram road croydon surrey CR0 6XE (1 page)
27 April 1997Full accounts made up to 30 June 1996 (10 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1997Return made up to 13/01/97; no change of members (4 pages)
14 March 1996Registered office changed on 14/03/96 from: airport house purley way croydon surrey CR0 0XZ (1 page)
1 February 1996Return made up to 13/01/96; full list of members (6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Full accounts made up to 30 June 1995 (11 pages)
8 November 1995New director appointed (2 pages)
18 May 1995Full accounts made up to 30 June 1994 (10 pages)