Company NameCybergnu Limited
Company StatusDissolved
Company Number03775568
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameSport 4U Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Barber
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meredith Close
Pinner
Middlesex
HA5 4RP
Secretary NameMr Peter Lynch
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandsdowne House Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 2 7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Barber
50.00%
Ordinary
1 at £1Mr Roger Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,819
Current Liabilities£2,812

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
28 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
31 March 2015Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 19 Meredith Close Pinner Middlesex HA5 4RP to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 19 Meredith Close Pinner Middlesex HA5 4RP to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 19 Meredith Close Pinner Middlesex HA5 4RP to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
26 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Peter Lynch as a secretary (1 page)
11 August 2011Termination of appointment of Peter Lynch as a secretary (1 page)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 May 2009Return made up to 21/05/09; full list of members (3 pages)
29 May 2009Return made up to 21/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 21/05/08; full list of members (3 pages)
26 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 June 2007Return made up to 21/05/07; full list of members (2 pages)
12 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Return made up to 21/05/06; full list of members (2 pages)
8 June 2006Return made up to 21/05/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 June 2005Return made up to 21/05/05; full list of members (6 pages)
7 June 2005Return made up to 21/05/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 March 2005Resolutions
  • RES13 ‐ Membs adopt 2004 accts 20/03/05
(1 page)
29 March 2005Resolutions
  • RES13 ‐ Membs adopt 2004 accts 20/03/05
(1 page)
10 June 2004Return made up to 21/05/04; full list of members (6 pages)
10 June 2004Return made up to 21/05/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 June 2003Return made up to 21/05/03; full list of members (6 pages)
2 June 2003Return made up to 21/05/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
31 May 2002Return made up to 21/05/02; full list of members (6 pages)
31 May 2002Return made up to 21/05/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: elm park court pinner middlesex HA5 3NN (1 page)
20 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: elm park court pinner middlesex HA5 3NN (1 page)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
17 August 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 19 meredith close pinner middlesex HA5 4RP (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (1 page)
18 August 1999New secretary appointed (1 page)
18 August 1999Registered office changed on 18/08/99 from: 19 meredith close pinner middlesex HA5 4RP (1 page)
25 June 1999Company name changed sport 4U LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed sport 4U LIMITED\certificate issued on 28/06/99 (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
26 May 1999Secretary resigned (1 page)
21 May 1999Incorporation (7 pages)
21 May 1999Incorporation (7 pages)