Company NameSybersolve Limited
Company StatusDissolved
Company Number03807685
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameJob Warehouse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 30 May 2017)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address20 Derwent Drive
Princeton
New Jersey
08540
Secretary NameMr Spencer James Kendrick
StatusClosed
Appointed01 March 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressSuite 8a Elsinore House 77-85 Fulham Palace Road
Hammersmith
London
W6 8JA
Director NameAyr International Holdings Limited (Corporation)
StatusClosed
Appointed20 December 2010(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 30 May 2017)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Road Town
Tortola
Brit Virgin Islands
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameDavid Bevan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressRue De Rhone 14
Geneva 1204
Switzerland
Foreign
Director NameMr James Dunlop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Threshold House 65-69 Shepherds Bush Green
London
W12 8TX
Director NameThomas Alexander Lester
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2002)
RoleMarketing/Sales
Correspondence Address62 Bishops Road
Fulham
London
SW6 7AH
Director NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameAyr International Holdings Ltd (Corporation)
StatusResigned
Appointed12 February 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2009)
Correspondence AddressTropic Isle Building
PO Box 438
Road Town Tortola
Foreign

Contact

Websitesybersolve.com
Email address[email protected]
Telephone020 87356370
Telephone regionLondon

Location

Registered AddressSuite 8a Elsinore House 77-85 Fulham Palace Road
Hammersmith
London
W6 8JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2012
Net Worth£15,173
Cash£96,687
Current Liabilities£81,514

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Registered office address changed from Third Floor, Threshold House 65/69 Shepherds Bush Green London W12 8TX on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Third Floor, Threshold House 65/69 Shepherds Bush Green London W12 8TX on 27 May 2011 (1 page)
18 January 2011Appointment of Ayr International Holdings Limited as a director (2 pages)
18 January 2011Appointment of Ayr International Holdings Limited as a director (2 pages)
7 January 2011Termination of appointment of James Dunlop as a director (1 page)
7 January 2011Termination of appointment of James Dunlop as a director (1 page)
8 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Termination of appointment of Ayr International Holdings Ltd as a director (1 page)
18 May 2010Termination of appointment of Anthony Hunter as a secretary (1 page)
18 May 2010Termination of appointment of Ayr International Holdings Ltd as a director (1 page)
18 May 2010Appointment of Mr Spencer James Kendrick as a secretary (1 page)
18 May 2010Termination of appointment of Anthony Hunter as a secretary (1 page)
18 May 2010Termination of appointment of Simon Sefton as a director (1 page)
18 May 2010Appointment of Mr Spencer James Kendrick as a secretary (1 page)
18 May 2010Termination of appointment of Simon Sefton as a director (1 page)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 15/07/09; full list of members (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (6 pages)
20 July 2009Director's change of particulars / james dunlop / 01/01/2009 (1 page)
20 July 2009Director's change of particulars / james dunlop / 01/01/2009 (1 page)
21 January 2009Director's change of particulars / david plucinsky / 23/10/2008 (1 page)
21 January 2009Director's change of particulars / david plucinsky / 23/10/2008 (1 page)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Director's change of particulars / david plucinsky / 01/09/2008 (1 page)
19 September 2008Director's change of particulars / david plucinsky / 01/09/2008 (1 page)
17 July 2008Return made up to 15/07/08; full list of members (6 pages)
17 July 2008Return made up to 15/07/08; full list of members (6 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 15/07/07; full list of members (4 pages)
3 August 2007Return made up to 15/07/07; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
24 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
31 July 2006Return made up to 15/07/06; full list of members (4 pages)
31 July 2006Return made up to 15/07/06; full list of members (4 pages)
6 April 2006Registered office changed on 06/04/06 from: second floor broadway chambers hammersmith broadway london W6 7BB (1 page)
6 April 2006Registered office changed on 06/04/06 from: second floor broadway chambers hammersmith broadway london W6 7BB (1 page)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (4 pages)
26 July 2005Return made up to 15/07/05; full list of members (4 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
27 September 2004Return made up to 15/07/04; full list of members (7 pages)
27 September 2004Return made up to 15/07/04; full list of members (7 pages)
29 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
5 September 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 August 2003Return made up to 15/07/03; full list of members (8 pages)
12 August 2003Return made up to 15/07/03; full list of members (8 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
29 November 2002Return made up to 09/06/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Return made up to 09/06/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
15 August 2001Return made up to 15/07/01; full list of members (9 pages)
15 August 2001Return made up to 15/07/01; full list of members (9 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000£ nc 100/10000 31/03/00 (1 page)
29 June 2000Ad 31/03/00--------- £ si [email protected]=1000 £ ic 2/1002 (3 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000Ad 31/03/00--------- £ si [email protected]=1000 £ ic 2/1002 (3 pages)
29 June 2000£ nc 100/10000 31/03/00 (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
4 May 2000Company name changed job warehouse LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed job warehouse LIMITED\certificate issued on 05/05/00 (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 14 fernbank close chatham kent ME5 9NH (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Div 31/03/00 (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 14 fernbank close chatham kent ME5 9NH (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Div 31/03/00 (1 page)
15 July 1999Incorporation (15 pages)
15 July 1999Incorporation (15 pages)