CYBERSWORD SOFTWARE LIMITED

CYBERSWORD SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCYBERSWORD SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03432608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYBERSWORD SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CYBERSWORD SOFTWARE LIMITED located?

    Registered Office Address
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CYBERSWORD SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYBER66 LIMITEDFeb 25, 2000Feb 25, 2000
    ORBERA TECHNOLOGIES LIMITEDDec 23, 1997Dec 23, 1997
    ORBERA LIMITEDSep 11, 1997Sep 11, 1997

    What are the latest accounts for CYBERSWORD SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CYBERSWORD SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CYBERSWORD SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Francesca Anne Todd as a director

    2 pagesAP01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital on Jul 25, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Richard John Shearer on Jul 01, 2011

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England

    1 pagesAD02

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 07, 2010

    • Capital: GBP 2
    4 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Capita Corporate Director Limited on Oct 01, 2009

    1 pagesCH02

    Who are the officers of CYBERSWORD SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCompany Secretary72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    ANDERSON, Kay
    22 Oakwood Drive
    SE19 1EP London
    Secretary
    22 Oakwood Drive
    SE19 1EP London
    British79290030002
    GRANT, Colin John
    15 Draycott Avenue
    SW3 3BS London
    Secretary
    15 Draycott Avenue
    SW3 3BS London
    BritishChartered Accountant78800130002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    PITMAN, Susan Yvonne
    4 Baldways Close
    Wingrave
    HP22 4PB Aylesbury
    Buckinghamshire
    Secretary
    4 Baldways Close
    Wingrave
    HP22 4PB Aylesbury
    Buckinghamshire
    BritishCompany Secretary38844860002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ON LINE REGISTRARS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Secretary
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015530001
    DADY, Kevin Peter
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishManaging Director143191650001
    GRANT, Colin John
    15 Draycott Avenue
    SW3 3BS London
    Director
    15 Draycott Avenue
    SW3 3BS London
    United KingdomBritishChartered Accountant78800130002
    HILTON, James
    72 Lion Road
    DA6 8PF Bexleyheath
    Kent
    Director
    72 Lion Road
    DA6 8PF Bexleyheath
    Kent
    BritishSales Manager106631920001
    IRWIN CROOKES, Paul Charles
    First Floor Flat
    82 Gloucester Street Pimlico
    SW1V 4EE London
    Director
    First Floor Flat
    82 Gloucester Street Pimlico
    SW1V 4EE London
    BritishComputer Consultant54771720001
    O'BRIEN, Peter
    13 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    Director
    13 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    United KingdomBritishOperations Director106631910001
    PITMAN, Neil Mark
    4 Baldway Close
    Wingrave
    HP22 4PB Aylesbury
    Buckinghamshire
    Director
    4 Baldway Close
    Wingrave
    HP22 4PB Aylesbury
    Buckinghamshire
    BritishComputer Consultant54771600001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritishChartered Accountant132651920002
    THORNTON, David
    8 Wisley Road
    Clapham
    SW11 6NF London
    Director
    8 Wisley Road
    Clapham
    SW11 6NF London
    BritishCompany Director24990020001
    WYBORN, Andrew
    33 Esher Road
    KT8 0AH East Mollesey
    Surrey
    Director
    33 Esher Road
    KT8 0AH East Mollesey
    Surrey
    BritishCompany Director38593230002
    ON LINE FORMATIONS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Director
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015520001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0