Company NameCyberline Computing Limited
Company StatusDissolved
Company Number03353102
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Mark Busby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(4 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months (closed 13 April 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary NameTimothy Peter Busby
NationalityBritish
StatusResigned
Appointed14 May 1997(4 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 07 August 2009)
RoleHotel Industry
Correspondence Address6 Ormeside
Penrhynside
Llandudno
Gwynedd
LL30 3DY
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4th Floor Radius House
51 Clarnendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Kenneth Mark Busby
100.00%
Ordinary

Financials

Year2014
Net Worth£6,557
Cash£20,541
Current Liabilities£17,584

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
24 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
15 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 July 2015Director's details changed for Kenneth Mark Busby on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Kenneth Mark Busby on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Kenneth Mark Busby on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 76 Woodlands Road Radius House Southampton Hampshire SO40 7AF to 4th Floor Radius House 51 Clarnendon Road Watford Hertfordshire WD17 1HP on 6 July 2015 (1 page)
6 July 2015Director's details changed for Kenneth Mark Busby on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Kenneth Mark Busby on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 76 Woodlands Road Radius House Southampton Hampshire SO40 7AF to 4th Floor Radius House 51 Clarnendon Road Watford Hertfordshire WD17 1HP on 6 July 2015 (1 page)
6 July 2015Director's details changed for Kenneth Mark Busby on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 76 Woodlands Road Radius House Southampton Hampshire SO40 7AF to 4th Floor Radius House 51 Clarnendon Road Watford Hertfordshire WD17 1HP on 6 July 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 15 April 2015
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 14 May 2014 (1 page)
14 May 2014Director's details changed for Kenneth Mark Busby on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Kenneth Mark Busby on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 14 May 2014 (1 page)
17 April 2014Annual return made up to 15 April 2014
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 15 April 2014
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page)
23 September 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 23 September 2013 (1 page)
23 September 2013Director's details changed for Kenneth Mark Busby on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Kenneth Mark Busby on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 23 September 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
5 September 2013Registered office address changed from Broad Oak the Street Cookham Village Fleet Hampshire GU51 5SD England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Broad Oak the Street Cookham Village Fleet Hampshire GU51 5SD England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Broad Oak the Street Cookham Village Fleet Hampshire GU51 5SD England on 5 September 2013 (1 page)
16 April 2013Director's details changed for Kenneth Mark Busby on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Kenneth Mark Busby on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 November 2012Registered office address changed from Broad Oak Cookham Village Fleet Hampshire GU51 5SD England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Broad Oak Cookham Village Fleet Hampshire GU51 5SD England on 28 November 2012 (1 page)
22 November 2012Registered office address changed from 7 Breeze Avenue Aylsham Norwich NR11 6WF on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 7 Breeze Avenue Aylsham Norwich NR11 6WF on 22 November 2012 (1 page)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Director's details changed for Kenneth Mark Busby on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Kenneth Mark Busby on 14 September 2010 (2 pages)
16 June 2010Director's details changed for Kenneth Mark Busby on 2 June 2010 (3 pages)
16 June 2010Director's details changed for Kenneth Mark Busby on 2 June 2010 (3 pages)
16 June 2010Director's details changed for Kenneth Mark Busby on 2 June 2010 (3 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Kenneth Mark Busby on 15 April 2010 (2 pages)
22 April 2010Director's details changed for Kenneth Mark Busby on 15 April 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2009Appointment terminated secretary timothy busby (1 page)
18 August 2009Appointment terminated secretary timothy busby (1 page)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: garden flat 6 cambridge park east twickenham london TW1 2PF (1 page)
12 April 2007Registered office changed on 12/04/07 from: garden flat 6 cambridge park east twickenham london TW1 2PF (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 April 2004Return made up to 15/04/04; full list of members (6 pages)
15 April 2004Return made up to 15/04/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 April 2003Return made up to 15/04/03; full list of members (6 pages)
10 April 2003Return made up to 15/04/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
8 May 2001Return made up to 15/04/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (3 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 April 1999Return made up to 15/04/99; no change of members (4 pages)
25 April 1999Return made up to 15/04/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 September 1998Registered office changed on 01/09/98 from: 36E avenue gardens acton london W3 8HB (1 page)
1 September 1998Registered office changed on 01/09/98 from: 36E avenue gardens acton london W3 8HB (1 page)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
30 June 1997Registered office changed on 30/06/97 from: 38 sunnyside road teddington middlesex TW11 0RT (1 page)
30 June 1997Registered office changed on 30/06/97 from: 38 sunnyside road teddington middlesex TW11 0RT (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
15 April 1997Incorporation (17 pages)
15 April 1997Incorporation (17 pages)