London
NW6 6TE
Director Name | Mr Eddy Louis Cyril Rolando |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 157 Victoria Road London NW6 6TE |
Director Name | Nicolas Petros Hacipier |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 27 Stanwick Road Kensington London W14 8TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.cybernexus.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 010707111 |
Telephone region | Mobile |
Registered Address | 1st Floor, Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Marie Rosemay Rolando 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,600 |
Cash | £428 |
Current Liabilities | £66,972 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 February 2007 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
1 March 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
19 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (19 pages) |