London
SW15 2TL
Director Name | Oliver Peter Ross Browett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 November 2001) |
Role | Liffe Trader |
Correspondence Address | 4 Settrington Road Fulham London SW6 3BA |
Director Name | Steven James Conybeare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 January 1998) |
Role | Solicitor |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Conybeare & Co 113/123 Upper Richmond Road London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,122 |
Cash | £112,218 |
Current Liabilities | £63,096 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2001 | Application for striking-off (1 page) |
13 February 2001 | Secretary's particulars changed (1 page) |
13 July 2000 | Return made up to 09/07/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
18 February 1998 | Ad 02/02/98--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
6 February 1998 | Memorandum and Articles of Association (6 pages) |
4 February 1998 | Director resigned (2 pages) |
4 February 1998 | New director appointed (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 10000/100000 29/01/98 (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 1 milton court chesterton close london SW18 1ST (1 page) |
30 January 1998 | Company name changed cybotica LIMITED\certificate issued on 30/01/98 (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 6 new square lincolns inn london WS2A jrp (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |