Company NameCyber Concept Solutions Limited
Company StatusDissolved
Company Number05146966
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameFreedom Train Limited

Business Activity

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

Directors

Director NameRaman Pal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(4 days after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanover Gate
Cippenham Lane
Slough
Berkshire
SL1 5AA
Director NameMr Paul Anthony Oglesby
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Gammons Lane
Watford
Hertfordshire
WD24 5HZ
Secretary NameMr Paul Anthony Oglesby
NationalityIrish
StatusClosed
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Gammons Lane
Watford
Hertfordshire
WD24 5HZ
Secretary NameIndu Bala Sharma
NationalityBritish
StatusResigned
Appointed11 June 2004(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address56 Sherwood Gardens
Barking
Essex
IG11 9TQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address42 Nutfield Gardens
Seven Kings
Ilford
Essex
IG3 9TB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2007Application for striking-off (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
28 September 2006Return made up to 07/06/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Return made up to 07/06/05; full list of members (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
10 November 2005Company name changed freedom train LIMITED\certificate issued on 10/11/05 (2 pages)
17 March 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 June 2004Nc inc already adjusted 07/06/04 (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Memorandum and Articles of Association (5 pages)
7 June 2004Incorporation (16 pages)