Company NameCybersalon Ltd.
Company StatusDissolved
Company Number05409244
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2005(19 years ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Richard Alexander Barbrook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleUniversity Lecturer
Correspondence Address42 Arkwright Road
London
NW3 6BH
Director NameNicola Ianthe Gomez
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleMedia Art Programmer
Correspondence Address8c Gillies Street
London
NW5 4DL
Director NameEva Pascoe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Arkwright Road
London
NW3 6PS
Director NameMr Stephen Peter Whaley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fawnbrake Avenue
London
SE24 0BY
Secretary NameDr Richard Alexander Barbrook
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleUniversity Lecturer
Correspondence Address42 Arkwright Road
London
NW3 6BH

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Registered office changed on 23/09/2009 from garden floor 6 coldbath square clerkenwell london EC1R 5HL (1 page)
23 September 2009Registered office changed on 23/09/2009 from 15 bunhill row london EC1Y 8LP uk (1 page)
23 September 2009Annual return made up to 31/03/09 (3 pages)
23 September 2009Annual return made up to 31/03/09 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 15 bunhill row london EC1Y 8LP uk (1 page)
23 September 2009Registered office changed on 23/09/2009 from garden floor 6 coldbath square clerkenwell london EC1R 5HL (1 page)
24 September 2008Accounts made up to 31 March 2008 (6 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 April 2008Annual return made up to 31/03/08 (3 pages)
11 April 2008Annual return made up to 31/03/08 (3 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 February 2008Accounts made up to 31 March 2007 (5 pages)
12 June 2007Annual return made up to 31/03/07 (5 pages)
12 June 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 2007Registered office changed on 29/01/07 from: 6 gay close kenneth crescent london NW2 4PR (1 page)
29 January 2007Registered office changed on 29/01/07 from: 6 gay close kenneth crescent london NW2 4PR (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2007Accounts made up to 31 March 2006 (6 pages)
19 June 2006Annual return made up to 31/03/06 (5 pages)
19 June 2006Annual return made up to 31/03/06 (5 pages)
31 March 2005Incorporation (18 pages)