Company NameCyberdyne Systems Corporation Limited
Company StatusDissolved
Company Number02665027
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ramesh Modha
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(same day as company formation)
RoleElectronics Engineer
Correspondence Address12 Bendon Way
Rainham
Kent
ME8 0EN
Secretary NameBina Modha
NationalityBritish
StatusClosed
Appointed21 March 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 1997)
RoleSecretary
Correspondence Address12 Bendon Way
Rainham
Kent
ME8 0EN
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleAccountant Systems Analyst
Correspondence Address21 Gerrard Avenue
Rochester
Kent
ME1 2RN
Director NameTarlochan Singh Matharoo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleSenior Computer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Brompton Farm Road
Strood
Kent
ME2 3QY
Director NameRakesh Manubhai Patel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleAccountant Electronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Pagitt Street
Chatham
Kent
ME4 6RE
Secretary NameMr Paramjit Jassal
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Gerrard Avenue
Rochester
Kent
ME1 2RN
Director NameAtul Sashikanth Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 1993)
RoleAccountant
Correspondence Address63 Pagitt Street
Chatham
Kent
ME4 6RE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address10 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1996Full accounts made up to 31 March 1995 (16 pages)
11 February 1996Return made up to 01/01/96; full list of members (6 pages)