Company NameCyborg Systems Limited
Company StatusDissolved
Company Number04435104
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameTyrolese (517) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2009)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusClosed
Appointed30 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Location of debenture register (1 page)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
16 June 2007Return made up to 09/05/07; full list of members (5 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 June 2006Return made up to 09/05/06; full list of members (5 pages)
27 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
6 June 2005Return made up to 09/05/05; full list of members (10 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
25 February 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
23 February 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Location of register of members (non legible) (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Return made up to 09/05/04; full list of members (5 pages)
26 May 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 66 lincolns inn fields london WC2A 3LH (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 May 2003Return made up to 09/05/03; full list of members (7 pages)