Company NameCyberkey On-Line Limited
Company StatusDissolved
Company Number03476306
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hari Pillai
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Langdon Road
East Ham
London
E6 2QB
Secretary NameSuprima Pillai
NationalityIndian
StatusClosed
Appointed27 April 1998(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address18 Langdon Road
London
E6 2QB
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address18 Langdon Road
East Ham
London
E6 2QB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,501
Cash£5,961
Current Liabilities£6,317

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 March 2006Return made up to 04/12/05; full list of members (2 pages)
17 March 2005Return made up to 04/12/04; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
13 January 2004Return made up to 04/12/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2002Return made up to 04/12/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 182 kempton road east ham london E6 2NE (1 page)
19 February 2001Return made up to 04/12/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 July 2000Return made up to 04/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 1999Return made up to 04/12/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
23 June 1998New secretary appointed (1 page)
23 June 1998New director appointed (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Ad 27/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
23 June 1998Director resigned (1 page)
4 December 1997Incorporation (14 pages)