Company NameCybernet Emea Ltd
Company StatusDissolved
Company Number04347558
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 4 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameCybernet Enea Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGiuseppe Caltabiano
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Parco Dei Lecci 32
00040 Nemi (Roma)
Foreign
Italy
Director NameJonghoo Lee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityKorean
StatusClosed
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 14 August 2012)
RoleCeo President
Country of ResidenceKorea
Correspondence Address209-304 Midoapt Daechidong
Kang Nam Ku
Seoul
Foreign
Secretary NameMr Kenneth John Mactaggart
NationalityBritish
StatusClosed
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (closed 14 August 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameAndrei Arefiev
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address48-42 Zvezdny Gorodok
Moscow
161160
Russia
Director NameSung Woo Cho
Date of BirthApril 1953 (Born 71 years ago)
NationalityKorea
StatusResigned
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2003)
RoleVice President
Correspondence Address22859 Del Valle St 101
Woodland Hills 91364
C A
United States
Director NameLarry Wayne Kessler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2003)
RoleChairman
Correspondence Address8 Buell Mansion
Cherry Hills Village
Colorado
Co80110
United States
Director NameRobert James McLaughlin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address14 Chestnut Avenue
Killearn
Glasgow
G63 9SJ
Scotland
Director NameRob Meli
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 week, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressMaple House
3 Potters Field
Liss
Hampshire
GU33 7RS
Director NameRobert Meli
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressMaple House
3 Potters Field
Liss
Hampshire
GU33 7RS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
Northumberland
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Termination of appointment of Andrei Arefiev as a director (1 page)
18 March 2011Termination of appointment of Andrei Arefiev as a director (1 page)
2 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1,000
(6 pages)
2 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1,000
(6 pages)
2 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1,000
(6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jonghoo Lee on 4 January 2010 (2 pages)
31 March 2010Director's details changed for Jonghoo Lee on 4 January 2010 (2 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jonghoo Lee on 4 January 2010 (2 pages)
30 March 2010Director's details changed for Giuseppe Caltabiano on 4 January 2010 (2 pages)
30 March 2010Director's details changed for Giuseppe Caltabiano on 4 January 2010 (2 pages)
30 March 2010Director's details changed for Andrei Arefiev on 4 January 2010 (2 pages)
30 March 2010Director's details changed for Giuseppe Caltabiano on 4 January 2010 (2 pages)
30 March 2010Director's details changed for Andrei Arefiev on 4 January 2010 (2 pages)
30 March 2010Director's details changed for Andrei Arefiev on 4 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 1 low friar street newcastle northumberland NE1 5UE (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 1 low friar street newcastle northumberland NE1 5UE (1 page)
25 February 2009Return made up to 04/01/09; full list of members (4 pages)
25 February 2009Return made up to 04/01/09; full list of members (4 pages)
24 December 2008Return made up to 04/01/08; full list of members (4 pages)
24 December 2008Return made up to 04/01/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from sjd accountancy bowie house 20 high street tring HP23 5AP (1 page)
16 December 2008Registered office changed on 16/12/2008 from sjd accountancy bowie house 20 high street tring HP23 5AP (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2007Return made up to 04/01/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2007Return made up to 04/01/07; no change of members (7 pages)
28 July 2006Return made up to 04/01/06; full list of members (7 pages)
28 July 2006Return made up to 04/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Registered office changed on 04/10/05 from: ipark london 3 shortlands hammersmith london W6 8DA (1 page)
4 October 2005Registered office changed on 04/10/05 from: ipark london 3 shortlands hammersmith london W6 8DA (1 page)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 July 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 July 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2004Return made up to 04/01/04; full list of members (7 pages)
9 March 2004Return made up to 04/01/04; full list of members (7 pages)
10 December 2003Registered office changed on 10/12/03 from: lutidine house newark lane ripley surrey GU23 6BS (1 page)
10 December 2003Registered office changed on 10/12/03 from: lutidine house newark lane ripley surrey GU23 6BS (1 page)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
29 January 2003Return made up to 04/01/03; full list of members (9 pages)
29 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: maple house 3 potters field liss hampshire GU33 7RS (1 page)
6 March 2002Registered office changed on 06/03/02 from: maple house 3 potters field liss hampshire GU33 7RS (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2002Nc inc already adjusted 14/01/02 (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Nc inc already adjusted 14/01/02 (1 page)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Company name changed cybernet enea LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed cybernet enea LIMITED\certificate issued on 21/01/02 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
4 January 2002Incorporation (6 pages)
4 January 2002Incorporation (6 pages)