Company NameCyberline Limited
Company StatusDissolved
Company Number05422933
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Sebastianus Meijer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed22 April 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broadwick Street
London
W1F 8JB
Secretary NameSanjiv Rasiklal Raykundalia
StatusClosed
Appointed08 July 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 15 August 2023)
RoleCompany Director
Correspondence Address30 Broadwick Street
London
W1F 8JB
Secretary NameMarc Guy Giraudon
NationalityBritish
StatusResigned
Appointed22 April 2005(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Gayville Road
London
SW11 6JW
Secretary NameSadia Dive
NationalityBritish
StatusResigned
Appointed31 March 2006(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address35 Philbeach Gardens
London
SW5 9EB
Secretary NameHarry Coenraad Frans Antonissen
NationalityDutch
StatusResigned
Appointed31 January 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2009)
RoleCompany Director
Correspondence AddressWest 15
Buitenpost 9285 Wb
Netherlands
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitemeyerbergman.com
Email address[email protected]
Telephone020 73558300
Telephone regionLondon

Location

Registered Address30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Meyer Bergman LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
22 May 2023Application to strike the company off the register (1 page)
4 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
12 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 October 2020Change of details for Meyer Bergman Limited as a person with significant control on 28 October 2020 (2 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Marcus Sebastianus Meijer on 5 April 2019 (2 pages)
5 April 2019Change of details for Meyer Bergman Limited as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mr Marcus Sebastianus Meijer on 5 April 2019 (2 pages)
5 April 2019Secretary's details changed for Sanjiv Rasiklal Raykundalia on 5 April 2019 (1 page)
5 April 2019Registered office address changed from 20 Air Street London W1B 5AN to 30 Broadwick Street London W1F 8JB on 5 April 2019 (1 page)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
8 August 2017Director's details changed for Mr Marcus Sebastianus Meijer on 1 July 2017 (2 pages)
8 August 2017Director's details changed for Mr Marcus Sebastianus Meijer on 1 July 2017 (2 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Director's details changed for Marcus Sebastianus Meijer on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Marcus Sebastianus Meijer on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Marcus Sebastianus Meijer on 1 April 2015 (2 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 September 2014Secretary's details changed for Sanjiv Rasiklal Raykundalia on 15 September 2014 (1 page)
18 September 2014Registered office address changed from 16 Berkeley Street 3Rd Floor London W1J 8DZ to 20 Air Street London W1B 5AN on 18 September 2014 (1 page)
18 September 2014Secretary's details changed for Sanjiv Rasiklal Raykundalia on 15 September 2014 (1 page)
18 September 2014Registered office address changed from 16 Berkeley Street 3Rd Floor London W1J 8DZ to 20 Air Street London W1B 5AN on 18 September 2014 (1 page)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 April 2012Director's details changed for Marcus Sebastianus Meijer on 18 December 2011 (2 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Sanjiv Rasiklal Raykundalia on 13 April 2012 (2 pages)
25 April 2012Director's details changed for Marcus Sebastianus Meijer on 18 December 2011 (2 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Sanjiv Rasiklal Raykundalia on 13 April 2012 (2 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 September 2010Director's details changed for Markus Sebastianus Meijer on 5 June 2010 (2 pages)
16 September 2010Director's details changed for Markus Sebastianus Meijer on 5 June 2010 (2 pages)
16 September 2010Director's details changed for Markus Sebastianus Meijer on 5 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 July 2009Appointment terminated secretary harry antonissen (1 page)
23 July 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 July 2009Appointment terminated secretary harry antonissen (1 page)
22 July 2009Secretary appointed sanjiv rasiklal raykundalia (1 page)
22 July 2009Secretary appointed sanjiv rasiklal raykundalia (1 page)
6 June 2009Return made up to 13/04/09; full list of members (3 pages)
6 June 2009Return made up to 13/04/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
8 October 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
8 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
8 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
19 September 2008Return made up to 13/04/08; full list of members (3 pages)
19 September 2008Return made up to 13/04/07; full list of members (3 pages)
19 September 2008Return made up to 13/04/07; full list of members (3 pages)
19 September 2008Return made up to 13/04/08; full list of members (3 pages)
19 September 2008Secretary's change of particulars / harry antonissen / 01/05/2008 (1 page)
19 September 2008Secretary's change of particulars / harry antonissen / 01/05/2008 (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(6 pages)
12 May 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(6 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
17 June 2005Secretary resigned (2 pages)
17 June 2005Secretary resigned (2 pages)
17 June 2005Director resigned (2 pages)
17 June 2005Director resigned (2 pages)
9 June 2005Director resigned (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
9 June 2005Secretary resigned (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (2 pages)
13 April 2005Incorporation (11 pages)
13 April 2005Incorporation (11 pages)