CYBERFLIGHT LIMITED
Overview
Company Name | CYBERFLIGHT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03757955 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CYBERFLIGHT LIMITED?
- Manufacture of plastics and rubber machinery (28960) / Manufacturing
Where is CYBERFLIGHT LIMITED located?
Registered Office Address | Titchfield House 69-85 Tabernacle Street EC2A 4RR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CYBERFLIGHT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CYBERFLIGHT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Susan Elizabeth May Maltby as a director on Aug 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terrence Gordon Carpenter as a director on Aug 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 02, 2016
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Garland as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 22, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Susan Elizabeth May Maltby on Apr 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas John Garland on Apr 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Terrence Gordon Carpenter on Apr 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CYBERFLIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PALMER, Michael John | Secretary | 8 Station Road KT10 8DY Esher Surrey | British | 35529840001 | ||||||
PALMER, Michael John | Director | 8 Station Road KT10 8DY Esher Surrey | United Kingdom | British | Fca | 35529840001 | ||||
GARLAND, Annette Joy | Secretary | 26 Heralds Place SE11 4NP London | British | 64155910001 | ||||||
MACDONALD, John | Secretary | 80 Cavendish Mansions Clerkenwell Road EC1R 5DH London | British | Aircraft Designer | 64156080002 | |||||
CDF SECRETARIAL SERVICES LIMITED | Nominee Secretary | 188/196 Old Street EC1V 9FR London | 900014680001 | |||||||
CARPENTER, Terrence Gordon | Director | 1 Spinney Close LE65 1TB Ashby De La Zouch Leicestershire | United Kingdom | British | Sales Executive | 94829500002 | ||||
GARLAND, Annette Joy | Director | 26 Heralds Place SE11 4NP London | England | British | Gem Buyer | 64155910001 | ||||
GARLAND, Nicholas John | Director | 26 Heralds Place SE11 4NP London | United Kingdom | British | Manager | 64155950002 | ||||
MACDONALD, John | Director | 80 Cavendish Mansions Clerkenwell Road EC1R 5DH London | British | Aircraft Designer | 64156080002 | |||||
MALTBY, Susan Elizabeth May | Director | 1 Spinney Close LE65 1TB Ashby De La Zouch Leicestershire | United Kingdom | British | Administrator | 108107670001 | ||||
WOOLGAR, Gavin | Director | 63 The Mount CR5 2PU Coulsdon Surrey | British | Software Engineer | 54998190001 | |||||
CDF FORMATIONS LIMITED | Nominee Director | 188/196 Old Street EC1V 9FR London | 900014670001 |
Who are the persons with significant control of CYBERFLIGHT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Palmer | Nov 04, 2016 | Titchfield House 69-85 Tabernacle Street EC2A 4RR London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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