Company NameCidway Technologies Ltd
Company StatusDissolved
Company Number05654360
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameRune Anderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed28 April 2009(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute Du Molliau 2
Tolochenaz
Vd Ch 1131
Switzerland
Director NameFawaz Zubi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityJordanian
StatusClosed
Appointed28 April 2009(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 28 November 2014)
RoleCo Director
Country of ResidenceJordan
Correspondence Address48 Boumedion St
PO Box 5367
Amman
Jordan 11183
Jordan
Secretary NameMr Michael Lebrett
StatusClosed
Appointed01 December 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 28 November 2014)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NamePhilippe Guignard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 2005(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue Du Simpion 40
Vevey
Vaud
1800
Switzerland
Director NameGeraldo Murray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressRue De La Main 14
Lausanne
1003
Foreign
Director NameGustavo Racioppi
Date of BirthMay 1964 (Born 60 years ago)
NationalityArgentinian
StatusResigned
Appointed15 December 2005(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2009)
RolePresident
Correspondence Address137, Ave De Cour
Lausanne
1003
Foreign
Secretary NameColin Hollander
NationalityBritish
StatusResigned
Appointed15 December 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at $1Cidway Securities Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£628,810
Current Liabilities£628,810

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Administrator's progress report to 15 August 2014 (12 pages)
4 September 2014Administrator's progress report to 15 August 2014 (12 pages)
28 August 2014Notice of move from Administration to Dissolution on 15 August 2014 (12 pages)
28 August 2014Notice of move from Administration to Dissolution on 15 August 2014 (12 pages)
28 May 2014Result of meeting of creditors (26 pages)
28 May 2014Result of meeting of creditors (26 pages)
8 May 2014Statement of affairs with form 2.14B (6 pages)
8 May 2014Statement of affairs with form 2.14B (6 pages)
30 April 2014Statement of administrator's proposal (26 pages)
30 April 2014Statement of administrator's proposal (26 pages)
4 March 2014Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 (2 pages)
3 March 2014Appointment of an administrator (1 page)
3 March 2014Appointment of an administrator (1 page)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • USD 100,000
(4 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • USD 100,000
(4 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 April 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
15 April 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
6 January 2011Termination of appointment of Colin Hollander as a secretary (1 page)
6 January 2011Appointment of Mr Michael Lebrett as a secretary (1 page)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
6 January 2011Appointment of Mr Michael Lebrett as a secretary (1 page)
6 January 2011Termination of appointment of Colin Hollander as a secretary (1 page)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Termination of appointment of Philippe Guignard as a director (1 page)
1 February 2010Termination of appointment of Philippe Guignard as a director (1 page)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Philippe Guignard on 10 December 2009 (2 pages)
11 January 2010Director's details changed for Philippe Guignard on 10 December 2009 (2 pages)
11 January 2010Director's details changed for Fawaz Zubi on 10 December 2009 (2 pages)
11 January 2010Director's details changed for Rune Anderson on 10 December 2009 (2 pages)
11 January 2010Director's details changed for Fawaz Zubi on 10 December 2009 (2 pages)
11 January 2010Director's details changed for Rune Anderson on 10 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Director appointed fawaz zubi (2 pages)
15 June 2009Director appointed rune anderson (2 pages)
15 June 2009Director appointed rune anderson (2 pages)
15 June 2009Director appointed fawaz zubi (2 pages)
7 June 2009Appointment terminated director gustavo racioppi (1 page)
7 June 2009Appointment terminated director geraldo murray (1 page)
7 June 2009Appointment terminated director gustavo racioppi (1 page)
7 June 2009Appointment terminated director geraldo murray (1 page)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 14/12/07; full list of members (2 pages)
12 February 2008Return made up to 14/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2006Ad 14/12/05--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages)
17 January 2006Ad 14/12/05--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Incorporation (9 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Incorporation (9 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)