Company NameCyber Prism Process Ltd
Company StatusDissolved
Company Number11151447
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Christopher Edwin Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plato Place 72-74 St Dionis Road
London
SW6 4TU
Director NameMr Keith Malcolm Chappell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St Dionis Road
London
SW6 4TU
Director NameMr Barry Searle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameMartin Linn Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Plato Place 72-74 St Dionis Road
Fulham
London
SW6 4TU
Director NameMr Nicholas John McLauchlan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Church Street Shillington
Hitchin
SG5 3LH

Location

Registered Address1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (2 pages)
5 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
4 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Nicholas John Mclauchlan as a director on 26 November 2019 (1 page)
20 December 2019Appointment of Martin Linn Smith as a director on 13 December 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 March 2019Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
22 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
18 December 2018Appointment of Barry Searle as a director on 1 December 2018 (2 pages)
27 February 2018Appointment of Mr Keith Malcolm Chappell as a director on 19 February 2018 (2 pages)
27 February 2018Appointment of Mr Nicholas John Mclauchlan as a director on 19 February 2018 (2 pages)
16 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-16
  • GBP 100
(29 pages)
16 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-16
  • GBP 100
(29 pages)