Company NameSalespage Technologies Limited
Company StatusDissolved
Company Number03408350
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameCyborg C D S Limited

Business Activity

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

Directors

Director NameMrs Sara Cherry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(6 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMr Paul John Olohan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration17 years (closed 08 March 2022)
RoleTechnical Architect
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameMr Paul Olohan
StatusClosed
Appointed03 August 2021(24 years after company formation)
Appointment Duration7 months, 1 week (closed 08 March 2022)
RoleCompany Director
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMr Graeme Scott McFadzean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleData Base Consultant
Country of ResidenceEngland
Correspondence AddressFlat C
58 Redcliffe Gardens
London
SW10 9HD
Director NameAnita Mary Teresa White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25a Desborough Road
Hartford
Huntingdon
Cambridgeshire
PE29 1RU
Secretary NameAnita Mary Teresa White
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25a Desborough Road
Hartford
Huntingdon
Cambridgeshire
PE29 1RU
Director NameMr Peter Anthony Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 West Block
Forum Magnum Square
London
SE1 7GL
Secretary NameMr Peter Anthony Simmonds
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 West Block
Forum Magnum Square
London
SE1 7GL
Director NameMr Paul John Olohan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2003)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address10 Biggin Lane
Ramsey
Huntingdon
Cambridgeshire
PE26 1NB
Director NameNicholas Christian Buhler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2010)
RoleMarketing Executive
Correspondence Address87 St Leonards Road
Chesham Bois
Amersham
Buckinghamshire
HP6 6DR
Director NameGary Miller
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2005)
RoleSales Executive
Correspondence Address2 Vicarage Gardens
Eaton Socon
St Neots
Cambridgeshire
PE19 8BA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDiverset Ltd (Corporation)
StatusResigned
Appointed31 December 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2007)
Correspondence Address48 Pavilion Way
Ruislip
Middlesex
HA4 9JW
Secretary NameCraig Associates Ltd (Corporation)
StatusResigned
Appointed28 March 2007(9 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 August 2021)
Correspondence AddressC/O Diverset Ltd , Ferrari House 258 Field End Roa
Ruislip
HA4 9UU

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£117,219
Cash£202,343
Current Liabilities£124,568

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

11 August 2000Delivered on: 23 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
14 December 2021Application to strike the company off the register (1 page)
6 December 2021Total exemption full accounts made up to 30 November 2021 (9 pages)
2 December 2021Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
3 August 2021Appointment of Mr Paul Olohan as a secretary on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Craig Associates Ltd as a secretary on 3 August 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Director's details changed for Mrs Sara Cherry on 10 August 2020 (2 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
10 August 2020Change of details for Mr Paul John Olohan as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mr Paul John Olohan on 10 August 2020 (2 pages)
10 August 2020Change of details for Mrs Sara Cherry as a person with significant control on 10 August 2020 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 July 2019Secretary's details changed for Craig Associates Ltd on 2 July 2019 (1 page)
9 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 August 2017Sub-division of shares on 30 June 2017 (4 pages)
3 August 2017Sub-division of shares on 30 June 2017 (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 600
(5 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 600
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 600
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 600
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Director's details changed for Mr Paul John Olohan on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Paul John Olohan on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Craig Associates Ltd on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sara Cherry on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Craig Associates Ltd on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Craig Associates Ltd on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Paul John Olohan on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sara Cherry on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sara Cherry on 1 October 2009 (2 pages)
3 March 2010Solvency statement dated 28/02/10 (1 page)
3 March 2010Statement of capital on 3 March 2010
  • GBP 600
(4 pages)
3 March 2010Statement of capital on 3 March 2010
  • GBP 600
(4 pages)
3 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2010Statement of capital on 3 March 2010
  • GBP 600
(4 pages)
3 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2010Solvency statement dated 28/02/10 (1 page)
11 February 2010Termination of appointment of Nicholas Buhler as a director (2 pages)
11 February 2010Termination of appointment of Nicholas Buhler as a director (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 February 2009Registered office changed on 18/02/2009 from enterprise house chord business park london road godmanchester huntingdon CAMBRIDGESHIREPE29 2BQ (1 page)
18 February 2009Registered office changed on 18/02/2009 from enterprise house chord business park london road godmanchester huntingdon CAMBRIDGESHIREPE29 2BQ (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Return made up to 24/07/07; full list of members (3 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 24/07/07; full list of members (3 pages)
24 July 2007Secretary's particulars changed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
11 March 2007Registered office changed on 11/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
11 March 2007Registered office changed on 11/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 July 2006Return made up to 24/07/06; full list of members (3 pages)
31 July 2006Return made up to 24/07/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
24 October 2005Return made up to 24/07/05; full list of members (3 pages)
24 October 2005Return made up to 24/07/05; full list of members (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
27 September 2004Return made up to 24/07/04; full list of members (7 pages)
27 September 2004Return made up to 24/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
3 May 2000Company name changed cyborg c d s LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed cyborg c d s LIMITED\certificate issued on 04/05/00 (2 pages)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
20 October 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
20 October 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1999£ nc 1000/10000 01/10/98 (1 page)
19 August 1999Ad 01/10/98--------- £ si [email protected]=700 £ ic 300/1000 (2 pages)
19 August 1999Ad 01/10/98--------- £ si [email protected]=700 £ ic 300/1000 (2 pages)
19 August 1999£ nc 1000/10000 01/10/98 (1 page)
1 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 July 1999Full accounts made up to 31 December 1998 (13 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
10 November 1998Ad 04/11/98--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
10 November 1998Registered office changed on 10/11/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
10 November 1998Ad 04/11/98--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
11 September 1998Return made up to 24/07/98; full list of members (5 pages)
11 September 1998Return made up to 24/07/98; full list of members (5 pages)
30 March 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
30 March 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
11 August 1997Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1997Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
11 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
24 July 1997Incorporation (16 pages)
24 July 1997Incorporation (16 pages)