Company NameNamecyber Limited
Company StatusDissolved
Company Number03999369
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Directors

Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameAndrea Finegan
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleFund Manager
Correspondence Address2 Strahan Road
Bow
London
E3 5DB
Director NameMr Timothy John Kashem
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr David Antony Metter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Place Villas
London
W2 1SP
Director NameTimothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleFund Manager
Correspondence Address56 Glenluce Road
London
SE3 7SB
Director NameMr Matthew James Webber
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Redburn Street
London
SW3 4DA
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
7 November 2000Application for striking-off (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
23 May 2000Incorporation (13 pages)