Company NameCeribus Ltd.
Company StatusDissolved
Company Number03871563
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameApplied Methodologies Limited

Business Activity

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

Directors

Director NameMr Trevor John Inns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 23
27 Hereford Road
London
W2 4TQ
Secretary NameMr Trevor John Inns
NationalityBritish
StatusClosed
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 23
27 Hereford Road
London
W2 4TQ
Director NameMr Richard Garfield Inns
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Christopher House
Rosewood Way
Farnham Common
Slough
SL2 3QE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressApartment 23, 27 Hereford Road
London
W2 4TQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Net Worth£201,892
Cash£52,930
Current Liabilities£222,916

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
15 December 2004Application for striking-off (1 page)
1 July 2004Director resigned (1 page)
6 March 2004Return made up to 29/10/03; full list of members (7 pages)
23 May 2003Return made up to 29/10/02; full list of members (7 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Secretary's particulars changed (1 page)
21 October 2002Registered office changed on 21/10/02 from: 49A mattock lane london W13 9NS (1 page)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 October 2001Return made up to 29/10/01; full list of members (6 pages)
28 February 2001Company name changed applied methodologies LIMITED\certificate issued on 28/02/01 (2 pages)
20 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
20 November 2000Return made up to 04/11/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Director resigned (1 page)
4 November 1999Incorporation (16 pages)