CYBOTEX LIMITED
ST JOHNS WOOD Q5 LIMITED

Hellopages » Greater London » Westminster » NW8 8EQ

Company number 04220305
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address 10 BOLDERO PLACE, GATEFORTH STREET, ST JOHNS WOOD, LONDON, NW8 8EQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CYBOTEX LIMITED are www.cybotex.co.uk, and www.cybotex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Cybotex Limited is a Private Limited Company. The company registration number is 04220305. Cybotex Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Cybotex Limited is 10 Boldero Place Gateforth Street St Johns Wood London Nw8 8eq. The company`s financial liabilities are £12.05k. It is £6k against last year. . JOSEPH, Saman is a Director of the company. Secretary APOSTOL, Tereza has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


cybotex Key Finiance

LIABILITIES £12.05k
+99%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JOSEPH, Saman
Appointed Date: 05 June 2001
56 years old

Resigned Directors

Secretary
APOSTOL, Tereza
Resigned: 20 February 2015
Appointed Date: 05 June 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 05 June 2001
Appointed Date: 21 May 2001

Nominee Director
APEX NOMINEES LIMITED
Resigned: 05 June 2001
Appointed Date: 21 May 2001

CYBOTEX LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1,000

22 Feb 2015
Termination of appointment of Tereza Apostol as a secretary on 20 February 2015
...
... and 31 more events
12 Jun 2001
Registered office changed on 12/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
01 Jun 2001
Company name changed Q5 LIMITED\certificate issued on 01/06/01
21 May 2001
Incorporation

CYBOTEX LIMITED Charges

31 January 2007
Rent deposit deed
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Subhashchandra Purshottam Patel & Jitendrakumar Purshottam Patel
Description: The sum of £6,375.00 being the deposit paid under the terms…