Company NameCyber Perc Limited
Company StatusDissolved
Company Number03828454
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameDashwise Limited

Business Activity

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

Directors

Director NameMariama Grant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 29 July 2003)
RoleCompany Director
Correspondence Address56 Perronet House
Princess Street
London
SE1 6JS
Secretary NameCelester Adams
NationalityBritish
StatusClosed
Appointed06 December 2002(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 29 July 2003)
RoleCompany Director
Correspondence Address31 Tabley Road
Camden
London
N7 0NA
Director NameMariama Grant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address56 Perronet House
Princess Street
London
SE1 6JS
Secretary NameAkosua Agyare
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address11a Cheshom Flats
Brown Hart Gardens
London
W1Y 1WP
Secretary NameCelester Adams
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address31 Tabley Road
Camden
London
N7 0NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed05 September 2002(3 years after company formation)
Appointment Duration3 months (resigned 06 December 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(3 years after company formation)
Appointment Duration3 months (resigned 06 December 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address45 Albemarle Street
Suite 4 Mayfair
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
16 December 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 45 albemarle street suite 4 mayfair london W1S 4JL (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
1 March 2002Return made up to 19/08/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
10 July 2001Registered office changed on 10/07/01 from: 56 perronet house princess street london SE1 6JS (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 229 nether street london N3 1NT (1 page)
14 January 2000Director resigned (1 page)
30 December 1999Company name changed dashwise LIMITED\certificate issued on 04/01/00 (2 pages)
19 August 1999Incorporation (12 pages)