Company NameCydonia Systems Limited
Company StatusDissolved
Company Number03090944
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Robin Jude
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 1996(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 06 September 2005)
RoleBookshop Manager
Country of ResidenceEngland
Correspondence Address18 Avenue Road
London
E7 0LD
Director NameJohn Alan Bramley-Fenton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 06 September 2005)
RolePhoto Journalist
Correspondence AddressFlat 11 Block C Peabody Estates
Chelsea Manor Street
London
SW3 5PS
Secretary NameJohn Alan Bramley-Fenton
NationalityBritish
StatusClosed
Appointed10 November 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 06 September 2005)
RolePhoto Journalist
Correspondence AddressFlat 11 Block C Peabody Estates
Chelsea Manor Street
London
SW3 5PS
Director NameLauren Favier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address39 Park Grove
London
E15 3QT
Director NameTobias Alexander Ellis Russell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Farncombe Street
Godalming
Surrey
GU7 3LN
Director NameJohn Alan Bramley-Fenton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 1 Egerton Mansions
209 Brompton Road
London
SW3 2EJ
Director NameTobias Alexander Ellis Russell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleSoftware Engineer
Correspondence Address29 Common Close
Horsell
Woking
Surrey
GU21 4DB
Secretary NameJohn Alan Bramley-Fenton
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 1 Egerton Mansions
209 Brompton Road
London
SW3 2EJ
Director NameRoger Moss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2004)
RolePhotographer
Correspondence AddressBalandie 86400
Linazay
France
Secretary NameTobias Alexander Ellis Russell
NationalityBritish
StatusResigned
Appointed20 January 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address29 Common Close
Horsell
Woking
Surrey
GU21 4DB
Director NameBradley Ian Faine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address96 Windermere Road
London
W5 4TH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Norman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2005Director's particulars changed (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (2 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 November 2004Return made up to 14/08/04; full list of members (9 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
22 June 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 November 2003Return made up to 14/08/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 January 2003Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 February 2002Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
9 March 2001Director resigned (1 page)
1 March 2001Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2000Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Return made up to 14/08/99; no change of members (4 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
31 December 1997New secretary appointed;new director appointed (1 page)
31 December 1997Ad 10/12/97--------- £ si 10@1=10 £ ic 190/200 (2 pages)
31 December 1997Secretary resigned (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 January 1997Ad 15/01/97--------- £ si 40@1=40 £ ic 150/190 (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
7 November 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 1996New director appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Ad 31/03/96--------- £ si 50@1=50 £ ic 102/152 (2 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (18 pages)