Company NameCyberion Consulting Limited
Company StatusDissolved
Company Number04002649
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew Maurice Bruno Wilkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(1 week after company formation)
Appointment Duration15 years, 5 months (closed 14 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Hill
Blunham
Bedfordshire
MK44 3NG
Director NameMrs Megan Jayne Wilkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 July 2005(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 14 November 2015)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address22 The Hill
Blunham
Bedfordshire
MK44 3NG
Secretary NameMrs Megan Jayne Wilkin
NationalityNew Zealander
StatusClosed
Appointed01 December 2007(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Hill
Blunham
Bedfordshire
MK44 3NG
Secretary NameEva Wilkin
NationalityBritish
StatusResigned
Appointed03 June 2000(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address20 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressAlbermarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Mr Andrew Maurice Bruno Wilkin
60.00%
Ordinary
40 at £1Eva Wilkin
40.00%
Ordinary

Financials

Year2014
Turnover£576,935
Gross Profit£163,261
Net Worth£100
Current Liabilities£31,076

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Liquidators' statement of receipts and payments to 5 August 2015 (19 pages)
14 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2015Liquidators statement of receipts and payments to 5 August 2015 (19 pages)
14 August 2015Liquidators statement of receipts and payments to 5 August 2015 (19 pages)
14 August 2015Liquidators' statement of receipts and payments to 5 August 2015 (19 pages)
14 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
19 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (21 pages)
19 May 2015Liquidators statement of receipts and payments to 6 March 2015 (21 pages)
19 May 2015Liquidators statement of receipts and payments to 6 March 2015 (21 pages)
19 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (21 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Resolution insolvency:resolution re. Powers of liquidator (1 page)
18 March 2014Resolution insolvency:resolution re. Powers of liquidator (1 page)
18 March 2014Statement of affairs with form 4.19 (5 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Statement of affairs with form 4.19 (5 pages)
17 March 2014Registered office address changed from 22 the Hill Blunham Bedfordshire MK44 3NG on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 22 the Hill Blunham Bedfordshire MK44 3NG on 17 March 2014 (2 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Director's details changed for Andrew Maurice Bruno Wilkin on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Andrew Maurice Bruno Wilkin on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Andrew Maurice Bruno Wilkin on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 June 2009Return made up to 26/05/09; full list of members (4 pages)
24 June 2009Return made up to 26/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
15 April 2008Appointment terminated secretary eva wilkin (1 page)
15 April 2008Secretary appointed megan wilkin (1 page)
15 April 2008Secretary appointed megan wilkin (1 page)
15 April 2008Appointment terminated secretary eva wilkin (1 page)
24 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
4 September 2007Return made up to 26/05/07; full list of members (7 pages)
4 September 2007Return made up to 26/05/07; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
21 June 2006Return made up to 26/05/06; full list of members (7 pages)
21 June 2006Return made up to 26/05/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
17 June 2005Return made up to 26/05/05; full list of members (6 pages)
17 June 2005Return made up to 26/05/05; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
2 August 2004Return made up to 26/05/04; full list of members (6 pages)
2 August 2004Return made up to 26/05/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
22 May 2003Return made up to 26/05/03; full list of members (6 pages)
22 May 2003Return made up to 26/05/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
24 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
12 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
12 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Registered office changed on 08/11/00 from: 69 dean drive stanmore middlesex HA7 1HB (1 page)
8 November 2000Registered office changed on 08/11/00 from: 69 dean drive stanmore middlesex HA7 1HB (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2000Registered office changed on 14/06/00 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
14 June 2000Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
26 May 2000Incorporation (18 pages)
26 May 2000Incorporation (18 pages)