Company NameKibook Limited
Company StatusDissolved
Company Number03862508
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NameCibuc Media Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStefan Woelwer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCreative Director
Country of ResidenceGermany
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Tung Sing Wu
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address36 Oakfield Road
West Croydon
Surrey
CR0 2UA
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameRobert Liam Nugent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleTechnical Director
Correspondence AddressFlat 1
21 Deronda Road
London
SE24 9BQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

50 at £1S. Woelwer
50.00%
Ordinary
50 at £1Tung Sing Wu
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,960
Cash£5,309
Current Liabilities£10,269

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Director's details changed for Stefan Woelwer on 20 January 2012 (2 pages)
24 January 2012Director's details changed for Tung Sing Wu on 20 January 2012 (2 pages)
24 January 2012Director's details changed for Stefan Woelwer on 20 January 2012 (2 pages)
24 January 2012Director's details changed for Tung Sing Wu on 20 January 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Director's details changed for Stefan Woelwer on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Stefan Woelwer on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Stefan Woelwer on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Director's change of particulars / stefan woelwer / 01/10/2008 (1 page)
2 October 2009Director's Change of Particulars / stefan woelwer / 01/10/2008 / HouseName/Number was: , now: 28; Street was: 84/5 lange reihd, now: uhlenhorster weg; Post Code was: 20099, now: d - 22085 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 February 2008Amended accounts made up to 31 March 2007 (4 pages)
7 February 2008Amended accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
12 November 2003Return made up to 20/10/03; full list of members (7 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 20/10/02; full list of members (7 pages)
28 August 2002Ad 20/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 August 2002Ad 20/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
5 November 2001Return made up to 20/10/01; full list of members (7 pages)
5 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2000Return made up to 20/10/00; full list of members (7 pages)
1 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
16 December 1999Company name changed CIBUC media LIMITED\certificate issued on 17/12/99 (2 pages)
16 December 1999Company name changed CIBUC media LIMITED\certificate issued on 17/12/99 (2 pages)
15 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
8 December 1999Registered office changed on 08/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Ad 20/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Ad 20/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 October 1999Incorporation (18 pages)