Company NameCyberguide Limited
DirectorJeremy David Hughes
Company StatusDissolved
Company Number04035983
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJosephine Ann Hughes
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressKillima
Lincoln Road
Gerrards Cross
Buckinghamshire
SL9 9TG
Director NameJeremy David Hughes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleInternet Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressKilma
Lincoln Road
Gerrards Cross
Buckinghamshire
SL9 9TG
Director NameMr Garry Francis Bree
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address23 Glebe Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NL
Director NameRoy David Burridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleSales/Finance
Correspondence Address21 Glebe Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NL
Secretary NameRoy David Burridge
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleSales/Finance
Correspondence Address21 Glebe Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House-
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2006Dissolved (1 page)
19 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Statement of affairs (10 pages)
4 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 October 2003Registered office changed on 07/10/03 from: baker tilly 1ST floor 46 calrendon road watford hertfordshire WD17 1JJ (1 page)
16 August 2003Registered office changed on 16/08/03 from: 1SR floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 March 2003Return made up to 18/07/02; full list of members (5 pages)
18 February 2003Location of register of members (1 page)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
8 March 2002Registered office changed on 08/03/02 from: idc house the vale, chalfont st. Peter gerrards cross buckinghamshire SL9 9RZ (1 page)
18 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New director appointed (2 pages)
11 September 2001Return made up to 18/07/01; full list of members (6 pages)
11 September 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)