Company NameCyberdesk Limited
Company StatusDissolved
Company Number03398753
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameNimblemove Limited

Business Activity

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

Directors

Director NameCharles Gibson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressRed Berries
Ham Island
Old Windsor
Berkshire
SL4 2JT
Director NameChristopher Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 year, 4 months after company formation)
Appointment Duration4 years (closed 19 November 2002)
RoleInvestment Banker
Correspondence Address28 Leycroft Way
Harpenden
Hertfordshire
AL5 1JR
Secretary NameMr Martin Robert Hunt
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 19 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NamePaul Beardsmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1999)
RoleSales Director
Correspondence AddressEastgate Farley Castle
Castle Hill Farley Hill
Reading
Berkshire
RG7 1XD
Director NameMr Peter Richard Waller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address21 Mengham Avenue
Hayling Island
Hampshire
PO11 9JB
Secretary NameMr Peter Richard Waller
NationalityBritish
StatusResigned
Appointed17 July 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address21 Mengham Avenue
Hayling Island
Hampshire
PO11 9JB
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 1998)
RoleCompany Director
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Director NameMr John Desmond Lee
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(7 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 29 May 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2002Receiver ceasing to act (1 page)
10 January 2002Receiver's abstract of receipts and payments (2 pages)
4 October 2001Receiver's abstract of receipts and payments (3 pages)
22 September 2000Receiver's abstract of receipts and payments (2 pages)
23 December 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
23 December 1999Administrative Receiver's report (24 pages)
2 November 1999Appointment of receiver/manager (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 62-70 bath road slough berkshire SL1 3SR (1 page)
1 September 1999Particulars of mortgage/charge (15 pages)
27 August 1999Return made up to 04/07/99; full list of members (6 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
24 August 1999Particulars of mortgage/charge (19 pages)
3 April 1999Accounts for a dormant company made up to 30 November 1997 (5 pages)
1 April 1999Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (3 pages)
2 December 1998Director resigned (1 page)
13 August 1998Return made up to 04/07/98; full list of members (8 pages)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998Memorandum and Articles of Association (8 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
12 March 1998New director appointed (2 pages)
2 March 1998Ad 01/02/98--------- £ si 5499998@1=5499998 £ ic 2/5500000 (2 pages)
2 March 1998Nc inc already adjusted 01/02/98 (1 page)
18 February 1998Memorandum and Articles of Association (47 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 February 1998Particulars of mortgage/charge (6 pages)
13 February 1998Particulars of mortgage/charge (10 pages)
31 July 1997Memorandum and Articles of Association (11 pages)
29 July 1997Registered office changed on 29/07/97 from: aspet house 135/137 city road london EC1V 1JB (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (2 pages)