Company NameCyberscrybe Limited
Company StatusDissolved
Company Number03230932
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ray Joseph Burnside
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleDiretor
Correspondence Address67 Belmont Park Road
Leyton
London
E10 6AX
Director NameLynn Iris Whitehead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Elizabeth Close
London
E14 6DW
Secretary NameLynn Iris Whitehead
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Elizabeth Close
London
E14 6DW
Director NameSally Ann Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address70 Woodstock Road
London
E17 4BJ
Director NameJonathan Leonard Hunter Roth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address70 Woodstock Road
London
E17 4BJ
Director NameTimothy Frank Russell Welton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address17 Elizabeth Close
London
E14 6DW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
18 August 1999Return made up to 29/07/99; no change of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: dalby house 396/398 city road london EC1V 2QA (1 page)
22 December 1998Full accounts made up to 31 August 1998 (10 pages)
4 August 1998Return made up to 29/07/98; change of members (8 pages)
17 March 1998Registered office changed on 17/03/98 from: sekforde house 33 sekforde stree london EC1R 0HH (1 page)
13 February 1998Full accounts made up to 31 August 1997 (10 pages)
31 January 1998Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996New director appointed (1 page)
15 August 1996Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996Director resigned (2 pages)
29 July 1996Incorporation (12 pages)