About

Registered Number: 04007180
Date of Incorporation: 05/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: 41 Kingston Street, Cambridge, CB1 2NU

 

Siber Corporation Ltd was founded on 05 June 2000, it's status is listed as "Dissolved". The companies directors are listed as Gago-blanco, Sandra, Stefanis, Nicholas at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEFANIS, Nicholas 25 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GAGO-BLANCO, Sandra 25 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 July 2015
AD01 - Change of registered office address 21 August 2014
RESOLUTIONS - N/A 20 August 2014
4.70 - N/A 20 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 23 December 2011
DISS16(SOAS) - N/A 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 June 2011
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 15 April 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 06 August 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
DISS40 - Notice of striking-off action discontinued 02 May 2009
AA - Annual Accounts 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 29 October 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.