About

Registered Number: 02906911
Date of Incorporation: 10/03/1994 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 10 months ago)
Registered Address: 27 Deepcut Bridge Road, Deepcut, Camberley, Surrey, GU16 6QX

 

Founded in 1994, Cyber Software Ltd has its registered office in Camberley, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Hayward, David Mark, Hayward, Veejai Lutchmee for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, David Mark 10 March 1994 - 1
HAYWARD, Veejai Lutchmee 01 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 02 November 2018
AA - Annual Accounts 20 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 26 February 2003
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 28 November 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
363s - Annual Return 10 May 1995
287 - Change in situation or address of Registered Office 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1994
288 - N/A 21 March 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.