3rd Street Aabiramapuram
Chennai
600018
Director Name | Shiv Kumar Ramani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 July 2000(3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Service |
Correspondence Address | 3775 Flora Vista Ave No 605 San Jose California 95128 Foreign |
Director Name | Stephen Paul Kenny |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2000(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brigadoon Gardens Pedmore Stourbridge West Midlands DY9 0NT |
Director Name | Michael John Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2000) |
Role | Systems Analyst/Operations Man |
Correspondence Address | 5a Mill Park Avenue Hornchurch Essex RM12 6HA |
Secretary Name | Michael John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2000) |
Role | Systems Analyst/Operations Man |
Correspondence Address | 5a Mill Park Avenue Hornchurch Essex RM12 6HA |
Director Name | Kollengode Subramanian Ananthanarayanan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Service |
Correspondence Address | 5/2 2nd Cross Street Kumaran Nagar Madras Tamilnadu 600092 |
Director Name | Michael Anthony Cotton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 February 2001) |
Role | Managing Director |
Correspondence Address | 29 Halford Road Richmond Surrey TW10 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fox Court Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 July 2003 | Dissolved (1 page) |
---|---|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
23 April 2001 | Order of court to wind up (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
24 January 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: fox court fox lane chertsey KT16 9HW (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 73 upper richmond road london SW15 2SZ (1 page) |
16 August 2000 | Application for reregistration from private to PLC (1 page) |
16 August 2000 | Balance Sheet (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Declaration on reregistration from private to PLC (1 page) |
16 August 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Nc inc already adjusted 02/08/00 (1 page) |
16 August 2000 | Re-registration of Memorandum and Articles (10 pages) |
16 August 2000 | Auditor's statement (1 page) |
16 August 2000 | Auditor's report (1 page) |
16 August 2000 | Ad 02/08/00--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 10 fenchurch avenue london EC3M 5BN (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
19 May 2000 | Company name changed nextcyber LIMITED\certificate issued on 19/05/00 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |