London
EC2A 1AD
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2004(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 July 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2009 | Application for striking-off (1 page) |
6 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
9 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (13 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Return made up to 24/06/06; full list of members (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 30 April 2005 (14 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
4 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (4 pages) |
3 September 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (9 pages) |