258 Field End Road
Ruislip
HA4 9UU
Director Name | Mr Paul John Olohan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 08 March 2022) |
Role | Technical Architect |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Secretary Name | Mr Paul Olohan |
---|---|
Status | Closed |
Appointed | 03 August 2021(24 years after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 March 2022) |
Role | Company Director |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mr Graeme Scott McFadzean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Data Base Consultant |
Country of Residence | England |
Correspondence Address | Flat C 58 Redcliffe Gardens London SW10 9HD |
Director Name | Anita Mary Teresa White |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Desborough Road Hartford Huntingdon Cambridgeshire PE29 1RU |
Secretary Name | Anita Mary Teresa White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Desborough Road Hartford Huntingdon Cambridgeshire PE29 1RU |
Director Name | Mr Peter Anthony Simmonds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 West Block Forum Magnum Square London SE1 7GL |
Secretary Name | Mr Peter Anthony Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 West Block Forum Magnum Square London SE1 7GL |
Director Name | Mr Paul John Olohan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2003) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 10 Biggin Lane Ramsey Huntingdon Cambridgeshire PE26 1NB |
Director Name | Nicholas Christian Buhler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 February 2010) |
Role | Marketing Executive |
Correspondence Address | 87 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DR |
Director Name | Gary Miller |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2005) |
Role | Sales Executive |
Correspondence Address | 2 Vicarage Gardens Eaton Socon St Neots Cambridgeshire PE19 8BA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Diverset Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2007) |
Correspondence Address | 48 Pavilion Way Ruislip Middlesex HA4 9JW |
Secretary Name | Craig Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 August 2021) |
Correspondence Address | C/O Diverset Ltd , Ferrari House 258 Field End Roa Ruislip HA4 9UU |
Registered Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117,219 |
Cash | £202,343 |
Current Liabilities | £124,568 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 August 2000 | Delivered 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 |
---|
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2021 | Application to strike the company off the register (1 page) |
6 December 2021 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
2 December 2021 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
3 August 2021 | Appointment of Mr Paul Olohan as a secretary on 3 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Craig Associates Ltd as a secretary on 3 August 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 August 2020 | Director's details changed for Mrs Sara Cherry on 10 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
10 August 2020 | Change of details for Mr Paul John Olohan as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr Paul John Olohan on 10 August 2020 (2 pages) |
10 August 2020 | Change of details for Mrs Sara Cherry as a person with significant control on 10 August 2020 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 July 2019 | Secretary's details changed for Craig Associates Ltd on 2 July 2019 (1 page) |
9 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 August 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
3 August 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Director's details changed for Mr Paul John Olohan on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Paul John Olohan on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Craig Associates Ltd on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sara Cherry on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Craig Associates Ltd on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Craig Associates Ltd on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Paul John Olohan on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sara Cherry on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Sara Cherry on 1 October 2009 (2 pages) |
3 March 2010 | Solvency statement dated 28/02/10 (1 page) |
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Resolutions
|
3 March 2010 | Statement of capital on 3 March 2010
|
3 March 2010 | Resolutions
|
3 March 2010 | Solvency statement dated 28/02/10 (1 page) |
11 February 2010 | Termination of appointment of Nicholas Buhler as a director (2 pages) |
11 February 2010 | Termination of appointment of Nicholas Buhler as a director (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from enterprise house chord business park london road godmanchester huntingdon CAMBRIDGESHIREPE29 2BQ (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from enterprise house chord business park london road godmanchester huntingdon CAMBRIDGESHIREPE29 2BQ (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
24 October 2005 | Return made up to 24/07/05; full list of members (3 pages) |
24 October 2005 | Return made up to 24/07/05; full list of members (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
27 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Return made up to 24/07/03; full list of members
|
28 July 2003 | Return made up to 24/07/03; full list of members
|
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Return made up to 24/07/02; full list of members
|
10 September 2002 | Return made up to 24/07/02; full list of members
|
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 August 2001 | Return made up to 24/07/01; full list of members
|
3 August 2001 | Return made up to 24/07/01; full list of members
|
5 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 August 2000 | Return made up to 24/07/00; full list of members
|
24 August 2000 | Return made up to 24/07/00; full list of members
|
23 August 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Particulars of mortgage/charge (4 pages) |
3 May 2000 | Company name changed cyborg c d s LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed cyborg c d s LIMITED\certificate issued on 04/05/00 (2 pages) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1999 | Return made up to 24/07/99; full list of members
|
20 October 1999 | Return made up to 24/07/99; full list of members
|
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
19 August 1999 | £ nc 1000/10000 01/10/98 (1 page) |
19 August 1999 | Ad 01/10/98--------- £ si [email protected]=700 £ ic 300/1000 (2 pages) |
19 August 1999 | Ad 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 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
10 November 1998 | Ad 04/11/98--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
10 November 1998 | Ad 04/11/98--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Return made up to 24/07/98; full list of members (5 pages) |
11 September 1998 | Return made up to 24/07/98; full list of members (5 pages) |
30 March 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
30 March 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
11 August 1997 | Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1997 | Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
11 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
24 July 1997 | Incorporation (16 pages) |
24 July 1997 | Incorporation (16 pages) |