Company NameCerberus One Limited
Company StatusDissolved
Company Number03582566
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 9 months ago)
Dissolution Date26 March 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence Kam Wai Wat
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleMarketing And Media Manager
Correspondence Address54 Cumberland Terrace
London
NW1 4HJ
Secretary NameHelen Anne Woodland Hawkins
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Dynham Road
London
NW6 2NT
Director NameMei Wah Woo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2002)
RoleEquity Trader
Correspondence AddressFlat 23d Block 25
South Horizons
Ap Lei Chau
Hong Kong
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£245
Current Liabilities£153,595

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 August 1999Return made up to 17/06/99; full list of members (6 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
17 June 1998Incorporation (13 pages)