Company NameCyberbritain Group Limited
Company StatusDissolved
Company Number04080830
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr Benjamin Marc Cohen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155a Amhurst Road
Hackney
London
E8 2AW
Secretary NameRichard Colin Cohen
NationalityBritish
StatusClosed
Appointed24 September 2001(12 months after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameAlexander Howard Defries
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleTechnical Officer
Correspondence Address13 Westeria House
Kidderpore Avenue
London
NW3 7SF
Director NameGerald Michael Defries
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleAccountant
Correspondence Address13 Wisteria House
Kidderpore Avenue
London
NW3 7SF
Director NameMr David Harold Green
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairmead Court 1441 High Road
London
N20 9PH
Secretary NameGerald Michael Defries
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleAccountant
Correspondence Address13 Wisteria House
Kidderpore Avenue
London
NW3 7SF
Director NameRichard Colin Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2002)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
5 August 2005Ad 14/06/05--------- £ si 50@1=50 £ ic 2/52 (2 pages)
1 July 2005Director's particulars changed (1 page)
21 June 2005Restoration by order of the court (3 pages)
8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
6 February 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 February 2004Re-registration of Memorandum and Articles (9 pages)
6 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 February 2004Application for reregistration from PLC to private (1 page)
26 September 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
18 December 2002Return made up to 29/09/02; full list of members (5 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
26 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 January 2002Return made up to 29/09/01; full list of members (6 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
26 March 2001Director resigned (1 page)
21 November 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (3 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000Registered office changed on 25/10/00 from: 311 ballards lane finchley london N12 8LY (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 September 2000Incorporation (14 pages)