Company NameCyberdyne Networks Limited
Company StatusDissolved
Company Number03043674
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRominder Virdee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(2 weeks, 3 days after company formation)
Appointment Duration7 years (closed 14 May 2002)
RoleAccounts Manager
Correspondence Address52 Pickwick Avenue
Newland Springs
Chelmsford
Essex
CM1 4UN
Secretary NameJag Jeet Singh Virdee
NationalityBritish
StatusClosed
Appointed24 April 1995(2 weeks, 3 days after company formation)
Appointment Duration7 years (closed 14 May 2002)
RoleManager
Correspondence Address52 Pickwick Avenue
Newland Springs
Chelmsford
Essex
CM1 4UN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressSunnyside
Chelmsford Road, White Roding
Dunmow
Essex
CM6 1RG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
23 August 1999Accounts for a small company made up to 30 April 1998 (1 page)
23 August 1999Accounts for a small company made up to 30 April 1999 (1 page)
23 August 1999Return made up to 07/04/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
24 July 1998Return made up to 07/04/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (1 page)
6 June 1997Return made up to 07/04/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (1 page)
29 January 1997Return made up to 07/04/96; full list of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 May 1995Secretary resigned;new director appointed (2 pages)
22 May 1995New secretary appointed;director resigned (2 pages)
7 April 1995Incorporation (20 pages)