Company NameCybering Limited
Company StatusDissolved
Company Number03940957
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMarta Michalovova
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySlovakian
StatusClosed
Appointed13 May 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2005)
RoleSecretary
Correspondence AddressPepperpot
22 Dock Street
London
E1 8JP
Secretary NameSandeep Pasupuleti
NationalityIndian
StatusClosed
Appointed13 May 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address127 John Silkin Lane
London
SE8 5BE
Director NameMr Vinodkumar Hirabhai Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2000(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2003)
RoleS/W Consultant
Country of ResidenceEngland
Correspondence Address155 Chalklands
Wembley
Middlesex
HA9 9DU
Secretary NameDr Tirath Singh Virdee
NationalityBritish
StatusResigned
Appointed11 March 2000(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2004)
RoleS/W Consultant
Correspondence Address16 Sandhurst Road
Yateley
Hampshire
GU46 7UU
Director NameMrs Gurdeep Kaur Virdee
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 2004)
RoleEditor
Country of ResidenceEngland
Correspondence AddressCyberville
Copse Lane
Yateley
Hampshire
GU46 7RU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address22 Dock Street
London
E1 8JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 July 2004Registered office changed on 05/07/04 from: 155 chalklands wembley middlesex HA9 9DU (1 page)
5 July 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
7 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
8 April 2003Return made up to 06/03/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
15 March 2002Return made up to 06/03/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
24 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2000Registered office changed on 04/04/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
6 March 2000Incorporation (12 pages)