About

Registered Number: 03062057
Date of Incorporation: 30/05/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 43 Sedley Taylor Road, Cambridge, CB2 8PN

 

Founded in 1995, Cybercard Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Anthony Martin 17 November 1995 17 March 2014 1
NUNNS, Jeremy Nevill 17 November 1995 15 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 June 2018
RESOLUTIONS - N/A 24 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2018
SH19 - Statement of capital 24 April 2018
CAP-SS - N/A 24 April 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 June 2017
AA - Annual Accounts 02 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 April 2015
SH19 - Statement of capital 01 September 2014
RESOLUTIONS - N/A 15 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2014
CAP-SS - N/A 15 August 2014
AR01 - Annual Return 31 May 2014
TM01 - Termination of appointment of director 05 April 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 16 June 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 15 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2007
353 - Register of members 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 18 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 09 June 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 25 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 1999
88(2)P - N/A 06 September 1999
RESOLUTIONS - N/A 17 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 11 June 1998
RESOLUTIONS - N/A 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
RESOLUTIONS - N/A 10 November 1996
363s - Annual Return 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1996
288 - N/A 11 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
CERTNM - Change of name certificate 07 December 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 20 November 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.