Company NameCiberion Limited
Company StatusDissolved
Company Number03916583
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Previous NamesPrecis (1856) Limited and Markiting Inc 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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clive Robert Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Belvedere Avenue
London
SW19 7PP
Director NameJohn Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleTobacco Manufacturer
Correspondence AddressHaverhill Warreners Lane
St Georges Hill
Weybridge
Surrey
KT13 0LH
Director NameChristine Mary Hodgson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(2 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleC.F.O.
Correspondence Address23 Chaddesley Glen
Poole
Dorset
BH13 7PB
Director NameUbirata De Lima
Date of BirthMay 1960 (Born 64 years ago)
NationalityBrazilian
StatusCurrent
Appointed20 March 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleIT Manager
Correspondence Address1 Burlington Road
London
W4 4BQ
Secretary NameAvidant Limited (Corporation)
StatusCurrent
Appointed27 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressThe Gables
Worplesdon Road
Guildford
Surrey
GU3 3LQ
Director NamePeter John Brickley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2003)
RoleInformation Technology
Correspondence Address1 Westminster Close
High Wycombe
Buckinghamshire
HP11 1QR
Director NameHans Jurg Niedermann
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2001)
RoleHead Of Global Trade Marketing
Correspondence AddressFlat A 56 Warwick Square
London
SW1V 2AJ
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleTobacco Manufacturer
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Director NameMr James Divers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 2001)
RoleFinance Director
Correspondence AddressBurnt Ash House
Cirencester Road Hyde
Minchinhampton
Gloucestershire
GL6 8PE
Wales
Director NameMr Richard Dominic Dicketts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 September 2001)
RoleVice President
Country of ResidenceEngland
Correspondence AddressShuna
Rough Road
Woking
Surrey
GU22 0RB
Secretary NameAlexander Graeme Munro
NationalityBritish
StatusResigned
Appointed12 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2002)
RoleSecretary
Correspondence Address61 The Woodlands
Esher
Surrey
KT10 8BZ
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleTobacco Manufcr
Correspondence AddressAv Delfim Moreira 316
Apt.901
22441-000
Rio De Janeiro
Brazil
Director NameFrederick Crawford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2002)
RoleBusinessman
Correspondence Address277 Old Stamford Road
New Cannan
Connecticut
06840
United States
Director NameStephen George Martin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2003)
RoleChartered Accountant
Correspondence AddressLychwood Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameMichael Richard Barnett
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 2003)
RoleCompany Director
Correspondence Address6 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Director NameDrs Bernard Jacob Helders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2002(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2003)
RoleBusinessman
Correspondence AddressResid Rembrandt 41
Noordwijk-Zh
2202 Br
Netherlands
Secretary NameAlexander Graeme Munro
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressThe Gables
Worplesdon Road
Guildford
Surrey
GU3 3LQ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£10,859,000
Net Worth£353,000
Cash£2,221,000
Current Liabilities£1,634,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
23 December 2003Declaration of solvency (3 pages)
23 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
11 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
10 March 2003Auditor's resignation (1 page)
24 February 2003Full accounts made up to 31 December 2002 (21 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 130 shaftesbury avenue london W1D 5EU (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 December 2001 (20 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
15 February 2002Return made up to 31/01/02; full list of members (8 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
12 September 2001New director appointed (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
29 March 2001Full accounts made up to 31 August 2000 (7 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (3 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (4 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: level 1, exchange house primrose street london EC2A 2BQ (1 page)
15 September 2000Ad 12/09/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 September 2000Nc inc already adjusted 25/08/00 (1 page)
17 May 2000Memorandum and Articles of Association (11 pages)
12 May 2000Company name changed markiting inc LIMITED\certificate issued on 15/05/00 (2 pages)
4 April 2000Memorandum and Articles of Association (11 pages)
29 March 2000Company name changed precis (1856) LIMITED\certificate issued on 29/03/00 (2 pages)
29 February 2000Secretary resigned (1 page)
31 January 2000Incorporation (18 pages)