Company NameCyber Interactive Limited
Company StatusDissolved
Company Number03979771
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 12 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Gary Robert Holman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 06 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Floats
Riverhead
Sevenoaks
Kent
TN13 2QT
Secretary NameMargaret Holman
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 06 January 2016)
RoleSecretary
Correspondence Address2 Langland
Cranmer Road
Sevenoaks
Kent
TN13 2AT
Director NameTobias Kearns
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Blackmans Lane
Hadlow
Tonbridge
Essex
TN11 0AX
Secretary NameGary Robert Holman
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

109 at £1Gary Holman
100.00%
Ordinary A

Financials

Year2014
Net Worth£3,524
Current Liabilities£130,586

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
8 July 2015Liquidators statement of receipts and payments to 12 June 2015 (9 pages)
8 July 2015Liquidators' statement of receipts and payments to 12 June 2015 (9 pages)
26 June 2014Registered office address changed from 8 Maltings Place, Tower Bridge Road London SE1 3JB United Kingdom on 26 June 2014 (2 pages)
25 June 2014Statement of affairs with form 4.19 (6 pages)
25 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2014Appointment of a voluntary liquidator (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 109
(4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2013Change of share class name or designation (2 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Gary Robert Holman on 1 April 2011 (3 pages)
13 May 2011Director's details changed for Gary Robert Holman on 1 April 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Registered office address changed from 67 Maltings Place 169 Tower Bridge Road London SE1 3LJ on 23 June 2010 (1 page)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 25/04/07; change of members
  • 363(287) ‐ Registered office changed on 16/05/07
(6 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Ad 12/07/06--------- £ si 9@1=9 £ ic 2/11 (2 pages)
14 September 2006£ nc 10000/20000 12/07/06 (1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2006Ad 20/05/05--------- £ si 98@1 (2 pages)
5 May 2006Return made up to 25/04/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 July 2005Registered office changed on 24/07/05 from: M3 house 71 london road sevenoaks kent TN13 1AX (1 page)
4 May 2005Return made up to 25/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 July 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
11 September 2003Registered office changed on 11/09/03 from: 1 bourne enterprise centre borough green kent TN15 8DG (1 page)
29 April 2003Return made up to 25/04/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
25 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
8 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
18 May 2001Ad 25/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 52 holly bush lane sevenoaks kent TN13 3TL (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 April 2000Secretary resigned (1 page)
25 April 2000Incorporation (11 pages)