Company NameCyberlinks Ltd
Company StatusDissolved
Company Number03324235
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)
Previous NameEuropages Ltd

Business Activity

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

Directors

Director NameJames Joseph Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Marlborough Court
Pembroke Road
London
W8 6DF
Secretary NameElsa Martin
NationalityBritish
StatusClosed
Appointed24 January 2000(2 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 16 January 2001)
RoleRetired
Correspondence Address46 Marlborough Court
Pembroke Road
London
W8 6DF
Director NameStephen Gerard King
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleLecturer
Correspondence Address31 West Avenue
Farnham
Surrey
GU9 0RB
Secretary NameJames Joseph Martin
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Marlborough Court
Pembroke Road
London
W8 6DF
Secretary NameTania Josephine Martin
NationalityBritish
StatusResigned
Appointed13 August 1999(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2000)
RoleCompany Director
Correspondence Address46 Marlborough Court
Pembroke Road
London
W8 6DF

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Voluntary strike-off action has been suspended (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Application for striking-off (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
4 October 1999Full accounts made up to 31 May 1999 (8 pages)
13 September 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
13 September 1999Secretary resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: 358/78 marylebone high street london W1M 4AP (1 page)
24 August 1999New secretary appointed (2 pages)
25 February 1999Return made up to 26/02/99; full list of members (6 pages)
2 December 1998Director resigned (1 page)
1 December 1998Accounts for a small company made up to 28 February 1998 (1 page)
25 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Company name changed europages LTD\certificate issued on 10/04/97 (2 pages)
26 February 1997Incorporation (21 pages)