Company NameCybernexus Limited
Company StatusDissolved
Company Number04453097
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMarie Rosemay Rolando
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address157 Victoria Road
London
NW6 6TE
Director NameMr Eddy Louis Cyril Rolando
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 07 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address157 Victoria Road
London
NW6 6TE
Director NameNicolas Petros Hacipier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 27 Stanwick Road
Kensington
London
W14 8TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cybernexus.co.uk/
Email address[email protected]
Telephone07 010707111
Telephone regionMobile

Location

Registered Address1st Floor, Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Marie Rosemay Rolando
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,600
Cash£428
Current Liabilities£66,972

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 February 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
30 May 2006Return made up to 31/05/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2005Return made up to 31/05/05; full list of members (5 pages)
17 June 2004Return made up to 31/05/04; full list of members (5 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 August 2003Return made up to 31/05/03; full list of members (5 pages)
1 March 2003Secretary's particulars changed (1 page)
10 February 2003New secretary appointed (2 pages)
8 January 2003Secretary's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
19 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
31 May 2002Incorporation (19 pages)