Company NameCyberlife Technology Ltd
Company StatusDissolved
Company Number02989011
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Previous NameCreatures Laboratories Limited

Business Activity

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

Directors

Director NameChristopher Martin McKee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(6 years after company formation)
Appointment Duration23 years, 5 months
RoleMarketing
Correspondence Address3 Chiswick Mall
London
W4 2QH
Secretary NameIan David Charles Konrath
NationalityBritish
StatusCurrent
Appointed28 November 2000(6 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address5 Coltsfoot Crescent
Drovers Mead
Bury St Edmunds
Suffolk
IP32 7NN
Director NameIan David Charles Konrath
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address5 Coltsfoot Crescent
Drovers Mead
Bury St Edmunds
Suffolk
IP32 7NN
Director NameMr Howard Newmark
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Drive
London
NW11 6BH
Director NameMr Ian William Saunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(7 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lodge
6 The Copice Littleport
Ely
Cambridgeshire
CB6 1HP
Director NameMichael Christos Hayward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gravel Pit Vineyard
Ticehurst
Wadhurst
East Sussex
TN5 7HT
Secretary NameMr Stuart Darling
NationalityBritish
StatusResigned
Appointed02 February 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Cossington Close
Cottenham
Cambridge
Cambridgeshire
CB4 8US
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 December 2007Dissolved (1 page)
17 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Registered office changed on 09/05/07 from: calreville house 26-27 oxendon street london SW1Y 4EP (1 page)
25 April 2007Liquidators statement of receipts and payments (6 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (6 pages)
2 November 2005Liquidators statement of receipts and payments (6 pages)
21 April 2005Liquidators statement of receipts and payments (6 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
28 April 2003Registered office changed on 28/04/03 from: quayside bridge street cambridge CB5 8AB (1 page)
24 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 February 2003Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
11 December 2002Return made up to 10/11/02; full list of members (8 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
4 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
16 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
1 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 2000New director appointed (2 pages)
16 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
(4 pages)
18 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
5 January 1998Company name changed cyberlife interactive entertainm ent LIMITED\certificate issued on 06/01/98 (2 pages)
27 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Company name changed millennium interactive LIMITED\certificate issued on 07/07/97 (2 pages)
29 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Return made up to 10/11/96; no change of members (4 pages)
25 October 1996Company name changed cyberlife technology LIMITED\certificate issued on 25/10/96 (2 pages)
29 March 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1995Return made up to 10/11/95; full list of members (6 pages)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)