Company NameCiber Novasoft Ltd
Company StatusDissolved
Company Number03243125
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)
Previous NameNovasoft (UK) Limited

Business Activity

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

Directors

Director NameMr Christian Michael Mezger
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2012(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 08 February 2017)
RoleSenior Vice President-Finance
Country of ResidenceUnited States
Correspondence Address6363 South Fiddlers Green Circle
Suite 1400 Greenwood Village
Colorado 80111
United States
Director NameMr Howard John Morgan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Morland Terrace
Brooklands Avenue
Cambridge
CB2 8DE
Director NameMr Roy Snowdon Tomlinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 day after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameHoward John Morgan
NationalityBritish
StatusResigned
Appointed30 August 1996(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 10 May 2007)
RoleManagement Consultant
Correspondence Address68 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PU
Director NameLadislaus Gotthard
Date of BirthMay 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 September 1996(3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2007)
RoleSystems Consultant
Correspondence AddressBuchenweg 14
Dossenheim
69221
Germany
Director NameDr Georg Konrad
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 September 1996(3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2007)
RoleSystems Consultant
Correspondence AddressIm Hullengrund 6
Heidelberg
69118
Germany
Director NamePeter John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 May 2011)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam
Craven Road
Inkpen
Berkshire
RG17 9DZ
Director NameMr Terje Laugerud
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMr Paul John Williams
NationalityBritish
StatusResigned
Appointed10 May 2007(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 May 2012)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Paul John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Thomas Johannes Cornelis Van Den Berg
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2011(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 June 2012)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Nigel Graham Flook
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2014)
RoleCfo, Ciber Uk
Country of ResidenceEngland
Correspondence Address2 Watling Drive
Hinckley
Leicestershire
LE10 3EY
Director NameMr Gary Springall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2014)
RoleManaging Director Ciber Uk
Country of ResidenceEngland
Correspondence Address2 Watling Drive
Hinckley
Leicestershire
LE10 3EY
Director NameMr Joerg Dietmann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2014)
RoleVice President Central Europe
Country of ResidenceGermany
Correspondence AddressInnovapark Am Limespark 2
D-65843
Sulzbach Am Taunus
Germany
Secretary NameMr Nigel Graham Flook
StatusResigned
Appointed11 June 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address2 Watling Drive
Sketchley Meadows Business Park
Hinckley
Leicestershire
LE10 3EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£3,757,979
Gross Profit£758,418
Net Worth£7,870,593
Cash£368,345
Current Liabilities£883,111

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
8 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
8 October 2015Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 8 October 2015 (2 pages)
8 October 2015Register inspection address has been changed to 10 Dean Farrar Street London SW1H 0DX (2 pages)
8 October 2015Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 8 October 2015 (2 pages)
8 October 2015Register inspection address has been changed to 10 Dean Farrar Street London SW1H 0DX (2 pages)
8 October 2015Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 8 October 2015 (2 pages)
8 October 2015Register(s) moved to registered inspection location 10 Dean Farrar Street London SW1H 0DX (2 pages)
8 October 2015Register(s) moved to registered inspection location 10 Dean Farrar Street London SW1H 0DX (2 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
(1 page)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Satisfaction of charge 1 in full (2 pages)
20 August 2015Satisfaction of charge 1 in full (2 pages)
30 July 2015Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on 30 July 2015 (1 page)
19 March 2015Memorandum and Articles of Association (5 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 March 2015Memorandum and Articles of Association (5 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2015Termination of appointment of Gary Springall as a director on 19 December 2014 (1 page)
23 February 2015Termination of appointment of Joerg Dietmann as a director on 23 December 2014 (1 page)
23 February 2015Termination of appointment of Joerg Dietmann as a director on 23 December 2014 (1 page)
23 February 2015Termination of appointment of Gary Springall as a director on 19 December 2014 (1 page)
7 January 2015Termination of appointment of Nigel Graham Flook as a director on 10 October 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a director on 10 October 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a secretary on 10 October 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a secretary on 10 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 71,250
(8 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 71,250
(8 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 71,250
(8 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 71,250
(8 pages)
30 April 2013Registered office address changed from 35 Portman Square London W1H 6LR on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 35 Portman Square London W1H 6LR on 30 April 2013 (1 page)
29 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 June 2012Appointment of Mr Gary Springall as a director (2 pages)
19 June 2012Appointment of Mr Gary Springall as a director (2 pages)
14 June 2012Appointment of Mr Christian Michael Mezger as a director (2 pages)
14 June 2012Appointment of Mr Christian Michael Mezger as a director (2 pages)
14 June 2012Termination of appointment of Paul Williams as a secretary (1 page)
14 June 2012Termination of appointment of Roy Tomlinson as a director (1 page)
14 June 2012Appointment of Mr Joerg Dietmann as a director (2 pages)
14 June 2012Termination of appointment of Paul Williams as a secretary (1 page)
14 June 2012Secretary's details changed for Mr Nigel Flook on 11 June 2012 (1 page)
14 June 2012Appointment of Mr Joerg Dietmann as a director (2 pages)
14 June 2012Secretary's details changed for Mr Nigel Flook on 11 June 2012 (1 page)
14 June 2012Termination of appointment of Thomas Van Den Berg as a director (1 page)
14 June 2012Termination of appointment of Thomas Van Den Berg as a director (1 page)
14 June 2012Termination of appointment of Roy Tomlinson as a director (1 page)
13 June 2012Appointment of Mr Nigel Graham Flook as a director (2 pages)
13 June 2012Termination of appointment of Paul Williams as a director (1 page)
13 June 2012Appointment of Mr Nigel Graham Flook as a director (2 pages)
13 June 2012Termination of appointment of Paul Williams as a director (1 page)
12 June 2012Appointment of Mr Nigel Flook as a secretary (2 pages)
12 June 2012Appointment of Mr Nigel Flook as a secretary (2 pages)
21 May 2012Resolutions
  • RES13 ‐ Company business 07/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2012Memorandum and Articles of Association (4 pages)
21 May 2012Resolutions
  • RES13 ‐ Company business 07/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2012Memorandum and Articles of Association (4 pages)
14 November 2011Full accounts made up to 31 December 2010 (23 pages)
14 November 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Termination of appointment of Terje Laugerud as a director (1 page)
4 October 2011Appointment of Mr Thomas Johannes Cornelis Van Den Berg as a director (2 pages)
4 October 2011Termination of appointment of Terje Laugerud as a director (1 page)
4 October 2011Appointment of Mr Thomas Johannes Cornelis Van Den Berg as a director (2 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Roy Snowdon Tomlinson on 7 June 2011 (2 pages)
7 June 2011Appointment of Mr Paul John Williams as a director (2 pages)
7 June 2011Appointment of Mr Paul John Williams as a director (2 pages)
7 June 2011Director's details changed for Mr Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Paul John Williams on 7 June 2011 (1 page)
7 June 2011Director's details changed for Roy Snowdon Tomlinson on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Roy Snowdon Tomlinson on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Paul John Williams on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mr Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Paul John Williams on 7 June 2011 (1 page)
7 June 2011Director's details changed for Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Terje Laugerud on 7 June 2011 (2 pages)
6 June 2011Termination of appointment of Peter Harris as a director (1 page)
6 June 2011Termination of appointment of Peter Harris as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Roy Snowdon Tomlinson on 29 August 2010 (2 pages)
13 September 2010Director's details changed for Roy Snowdon Tomlinson on 29 August 2010 (2 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
15 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 September 2009Return made up to 29/08/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 December 2008 (21 pages)
11 July 2009Full accounts made up to 31 December 2008 (21 pages)
6 January 2009Auditor's resignation (1 page)
6 January 2009Auditor's resignation (1 page)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
16 June 2008Appointment terminated director howard morgan (1 page)
16 June 2008Appointment terminated director howard morgan (1 page)
30 October 2007Full accounts made up to 31 December 2006 (22 pages)
30 October 2007Full accounts made up to 31 December 2006 (22 pages)
9 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
1 March 2007Registered office changed on 01/03/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page)
18 December 2006Full accounts made up to 31 December 2005 (23 pages)
18 December 2006Full accounts made up to 31 December 2005 (23 pages)
10 October 2006Return made up to 29/08/06; full list of members (8 pages)
10 October 2006Return made up to 29/08/06; full list of members (8 pages)
21 September 2005Return made up to 29/08/05; full list of members (8 pages)
21 September 2005Return made up to 29/08/05; full list of members (8 pages)
29 January 2005Full accounts made up to 31 December 2004 (21 pages)
29 January 2005Full accounts made up to 31 December 2004 (21 pages)
24 January 2005Company name changed novasoft (uk) LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed novasoft (uk) LIMITED\certificate issued on 24/01/05 (2 pages)
30 October 2004Return made up to 29/08/04; full list of members (8 pages)
30 October 2004Return made up to 29/08/04; full list of members (8 pages)
24 February 2004Full accounts made up to 31 December 2003 (20 pages)
24 February 2004Full accounts made up to 31 December 2003 (20 pages)
2 October 2003Return made up to 29/08/03; full list of members (8 pages)
2 October 2003Return made up to 29/08/03; full list of members (8 pages)
4 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
4 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
29 May 2003Registered office changed on 29/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
29 May 2003Registered office changed on 29/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
26 October 2002Return made up to 29/08/02; full list of members (10 pages)
26 October 2002Return made up to 29/08/02; full list of members (10 pages)
28 March 2002Full accounts made up to 31 December 2001 (16 pages)
28 March 2002Full accounts made up to 31 December 2001 (16 pages)
26 September 2001Return made up to 29/08/01; full list of members (9 pages)
26 September 2001Return made up to 29/08/01; full list of members (9 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
26 October 2000Return made up to 29/08/00; full list of members (9 pages)
26 October 2000Return made up to 29/08/00; full list of members (9 pages)
10 April 2000Full accounts made up to 31 December 1999 (16 pages)
10 April 2000Full accounts made up to 31 December 1999 (16 pages)
14 September 1999Return made up to 29/08/99; no change of members (4 pages)
14 September 1999Return made up to 29/08/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 September 1998Return made up to 29/08/98; full list of members (6 pages)
20 April 1998Ad 03/04/98--------- £ si 11250@1=11250 £ ic 60000/71250 (2 pages)
20 April 1998Ad 03/04/98--------- £ si 11250@1=11250 £ ic 60000/71250 (2 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
11 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 October 1996Ad 05/09/96-30/09/96 £ si 60000@1=60000 £ ic 1/60001 (2 pages)
13 October 1996Ad 05/09/96-30/09/96 £ si 60000@1=60000 £ ic 1/60001 (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
6 September 1996New secretary appointed;new director appointed (1 page)
6 September 1996Secretary resigned (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996Director resigned (2 pages)
6 September 1996Secretary resigned (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996Director resigned (2 pages)
6 September 1996Registered office changed on 06/09/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 September 1996New secretary appointed;new director appointed (1 page)
6 September 1996Registered office changed on 06/09/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 August 1996Incorporation (10 pages)
29 August 1996Incorporation (10 pages)