Company NameFinancial Cyberia Ltd
Company StatusDissolved
Company Number03255197
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Anne Elizabeth Pounds
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameKeith Peter Westcombe
NationalityBritish
StatusClosed
Appointed26 April 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 04 March 2003)
RoleConsultant
Correspondence Address2 Post Office Cottages
Tring
Hertfordshire
HP23 6ND
Secretary NameGail Oswell
NationalityBritish
StatusResigned
Appointed03 November 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address3 Penlee Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Saint Saviours Wharf
Mill Street
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Registered office changed on 24/10/02 from: 27 saint saviours wharf mill street london SE1 2BE (1 page)
10 October 2002Registered office changed on 10/10/02 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page)
3 October 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
2 October 2002Application for striking-off (1 page)
5 November 2001Return made up to 26/09/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
24 October 2000Return made up to 26/09/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 September 1999 (6 pages)
3 December 1999Return made up to 26/09/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 October 1998Accounts for a small company made up to 30 September 1997 (3 pages)
24 September 1998Return made up to 26/09/98; no change of members (4 pages)
10 September 1998Registered office changed on 10/09/98 from: 27 st. Saviours wharf mill street london SE1 2BE (1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
4 June 1998Return made up to 26/09/97; full list of members (6 pages)
2 June 1998First Gazette notice for compulsory strike-off (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
26 September 1996Incorporation (12 pages)