Company NameCyberview Technology Holdings Limited
Company StatusDissolved
Company Number05671868
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Melissa Elizabeth Gibson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 February 2010)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address258 Slater Lane
Leyland
Preston
Lancashire
PR26 7SH
Director NameRobert Owen Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Robert James White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKembali
Back Lane
Rimington
Lancashire
BB7 4EL
Secretary NameMiss Melissa Elizabeth Gibson
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 February 2010)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address258 Slater Lane
Leyland
Preston
Lancashire
PR26 7SH
Director NameDavid Gwyn Jones
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lowside Avenue
Bolton
Lancashire
BL1 5XQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressMargaret Street
Ashton Under Lyne
Lancashire
OL7 0QQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
28 January 2009Company name changed iconic games and systems LIMITED\certificate issued on 29/01/09 (2 pages)
28 January 2009Company name changed iconic games and systems LIMITED\certificate issued on 29/01/09 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2008Accounts made up to 30 September 2007 (1 page)
6 February 2008Return made up to 11/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 11/01/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 July 2007Accounts made up to 30 September 2006 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
2 May 2007Return made up to 11/01/07; full list of members (6 pages)
2 May 2007Return made up to 11/01/07; full list of members (6 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (3 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (3 pages)
19 February 2007Company name changed iconic games LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed iconic games LIMITED\certificate issued on 19/02/07 (2 pages)
15 February 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed;new director appointed (2 pages)
16 March 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
15 March 2006Company name changed hamsard 2973 LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed hamsard 2973 LIMITED\certificate issued on 15/03/06 (2 pages)
11 January 2006Incorporation (14 pages)