Company NameComputer Cypher Limited
DirectorJohn Nicholas Webb
Company StatusDissolved
Company Number02806520
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)

Business Activity

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

Directors

Director NameJohn Nicholas Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(3 weeks, 6 days after company formation)
Appointment Duration30 years, 12 months
RoleComputer Consultant
Correspondence Address145 Stanley Hill
Amersham
Buckinghamshire
HP7 9HQ
Secretary NameDawn Webb
NationalityBritish
StatusCurrent
Appointed29 April 1993(3 weeks, 6 days after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Correspondence Address145 Stanley Hill
Amersham
Buckinghamshire
HP7 9HQ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressElvaco House
180 High Street
Egham
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 September 2000Dissolved (1 page)
22 June 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
13 February 1998Appointment of a voluntary liquidator (1 page)
13 February 1998Statement of affairs (5 pages)
13 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1998Registered office changed on 01/02/98 from: 145 stanley hill amersham buckinghamshire HP7 9HQ (1 page)
5 August 1997Strike-off action suspended (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1996Strike-off action suspended (1 page)
30 September 1996Full accounts made up to 30 April 1995 (11 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
3 July 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Registered office changed on 03/04/95 from: 38 barrack road hounslow middx TW4 6AG (1 page)