Company NameCybercity Contracts Limited
Company StatusDissolved
Company Number03656447
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNigel Andrew Cartmell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 02 June 2009)
RoleArchitect
Correspondence AddressFlat 2-114 Cromwell Road
London
SW19 8NA
Director NameJoanne Elizabeth Pilgrem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 02 June 2009)
RoleAccountant
Correspondence AddressFlat 2
114 Cromwell Road
London
SW19 8NA
Secretary NameNigel Andrew Cartmell
NationalityBritish
StatusClosed
Appointed05 November 1998(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 02 June 2009)
RoleArchitect
Correspondence AddressFlat 2-114 Cromwell Road
London
SW19 8NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 125 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,491
Cash£7,876
Current Liabilities£385

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
17 February 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
8 December 2005Return made up to 26/10/05; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
23 November 2004Return made up to 26/10/04; full list of members (7 pages)
6 September 2004Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 26/10/02; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 4A maple road surbiton surrey KT6 4AB (1 page)
2 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
27 November 2001Return made up to 26/10/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
22 November 2000Ad 21/10/00--------- £ si 4@1 (2 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 May 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: flat 5 2 penywern road london SW5 9ST (1 page)
18 May 1999Registered office changed on 18/05/99 from: 1A deacon road london NW2 5NP (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 21071 72 new bond street london W1Y 9DD (1 page)
26 October 1998Incorporation (16 pages)