Company NameCypass Limited
Company StatusDissolved
Company Number03166519
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvonne Jess
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2e Beaconsfield Road
Blackheath
London
SE3 7LZ
Secretary NameMr Dennis James Avery
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tamworth Road
Sutton Coldfield
West Midlands
B75 6EB
Secretary NameStanley John Barett
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleSecretary
Correspondence Address2e Beaconsfield Road
Blackheath
London
SE3 7LZ
Secretary NameCaroline Jess
NationalityBritish
StatusResigned
Appointed18 September 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address132 Green Lane
London
SE9 2AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Falconry Court
Kingston Upon Thames
Surrey
KT1 2UR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 28/02/99; change of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Ad 29/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (1 page)
4 March 1996Secretary resigned (2 pages)
29 February 1996Incorporation (15 pages)