Company NameCyberdome Limited
Company StatusDissolved
Company Number05957272
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sachin Sharad Kanadia
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Secretary NamePravina Kanadia
NationalityBritish
StatusClosed
Appointed26 October 2006(3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address1 Beaufort Avenue
Harrow
Middlesex
HA3 8PF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Beaufort Avenue
Kenton
Harrow
Middlesex
HA3 8PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,010
Cash£8,019
Current Liabilities£14,546

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
13 September 2010Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 13 September 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
21 June 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(4 pages)
23 December 2009Director's details changed for Sachin Sharad Kanadia on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(4 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(4 pages)
23 December 2009Director's details changed for Sachin Sharad Kanadia on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Sachin Sharad Kanadia on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (3 pages)
13 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 05/10/07; full list of members (2 pages)
28 November 2007Return made up to 05/10/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: amchin management 23 northiam woodside park london N12 7ET (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: amchin management 23 northiam woodside park london N12 7ET (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2006Incorporation (6 pages)
5 October 2006Incorporation (6 pages)