Company NameCybernet Software Systems Plc
DirectorsSivaramakrishnan Meenakshi Sundaram and Shiv Kumar Ramani
Company StatusDissolved
Company Number03966502
CategoryPublic Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NameNextcyber Limited

Directors

Director NameSivaramakrishnan Meenakshi Sundaram
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed19 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleCompany Executive
Correspondence AddressFlat 4 46 (Old No 35-B)
3rd Street Aabiramapuram
Chennai
600018
Director NameShiv Kumar Ramani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2000(3 months after company formation)
Appointment Duration23 years, 9 months
RoleService
Correspondence Address3775 Flora Vista Ave No 605
San Jose
California 95128
Foreign
Director NameStephen Paul Kenny
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brigadoon Gardens
Pedmore
Stourbridge
West Midlands
DY9 0NT
Director NameMichael John Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2000)
RoleSystems Analyst/Operations Man
Correspondence Address5a Mill Park Avenue
Hornchurch
Essex
RM12 6HA
Secretary NameMichael John Lee
NationalityBritish
StatusResigned
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2000)
RoleSystems Analyst/Operations Man
Correspondence Address5a Mill Park Avenue
Hornchurch
Essex
RM12 6HA
Director NameKollengode Subramanian Ananthanarayanan
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed19 May 2000(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2001)
RoleService
Correspondence Address5/2 2nd Cross Street
Kumaran Nagar
Madras
Tamilnadu
600092
Director NameMichael Anthony Cotton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 February 2001)
RoleManaging Director
Correspondence Address29 Halford Road
Richmond
Surrey
TW10 6AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFox Court
Fox Lane North
Chertsey
Surrey
KT16 9HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 July 2003Dissolved (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
23 April 2001Order of court to wind up (2 pages)
1 March 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
24 January 2001Particulars of mortgage/charge (7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: fox court fox lane chertsey KT16 9HW (1 page)
28 November 2000Registered office changed on 28/11/00 from: 73 upper richmond road london SW15 2SZ (1 page)
16 August 2000Application for reregistration from private to PLC (1 page)
16 August 2000Balance Sheet (2 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 August 2000Declaration on reregistration from private to PLC (1 page)
16 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 August 2000Nc inc already adjusted 02/08/00 (1 page)
16 August 2000Re-registration of Memorandum and Articles (10 pages)
16 August 2000Auditor's statement (1 page)
16 August 2000Auditor's report (1 page)
16 August 2000Ad 02/08/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
14 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Registered office changed on 14/07/00 from: 10 fenchurch avenue london EC3M 5BN (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000Company name changed nextcyber LIMITED\certificate issued on 19/05/00 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
6 April 2000Incorporation (13 pages)