Company NameCybernet Systems Limited
Company StatusDissolved
Company Number03235285
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 7 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)
Previous NameZemonda Limited

Business Activity

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

Directors

Director NameBrian Derek Johnson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Villa
Macey Street
Torpoint
Cornwall
PL11 2AJ
Director NameMr Michael James Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleMct Consultant
Correspondence Address36 Albion Street
London
W2 2AU
Director NameClive Edmund Tuckwell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleCompany Director
Correspondence Address43 Camborne Road
Morden
Surrey
SM4 4JL
Secretary NameMr Michael James Johnson
NationalityBritish
StatusClosed
Appointed10 September 1996(1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleMct Consultant
Correspondence Address36 Albion Street
London
W2 2AU
Director NamePaul Caplin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address16a Portland Road
London
W11 4LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2000Director resigned (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
17 May 2000Application for striking-off (1 page)
4 October 1999Return made up to 08/08/99; no change of members (8 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Return made up to 08/08/98; no change of members (8 pages)
10 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
10 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Return made up to 08/08/97; full list of members (10 pages)
26 November 1996Company name changed zemonda LIMITED\certificate issued on 27/11/96 (3 pages)
9 October 1996New director appointed (3 pages)
9 October 1996Registered office changed on 09/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996S-div 04/10/96 (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1996Secretary resigned;director resigned (1 page)
8 August 1996Incorporation (16 pages)