About

Registered Number: 04002649
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 5 months ago)
Registered Address: Albermarle House, 1 Albemarle Street, London, W1S 4HA

 

Cyberion Consulting Ltd was founded on 26 May 2000, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKIN, Megan Jayne 30 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILKIN, Eva 03 June 2000 01 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 August 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
4.20 - N/A 18 March 2014
LIQ MISC RES - N/A 18 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 12 July 2001
287 - Change in situation or address of Registered Office 08 November 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.