About

Registered Number: 04705186
Date of Incorporation: 20/03/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (7 years and 2 months ago)
Registered Address: 1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP

 

Cypher Investments Ltd was registered on 20 March 2003 and are based in Aldermaston, Berkshire. There are 2 directors listed as Jarniou, Anne, Thwistlethwaite, Lorna for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARNIOU, Anne 20 March 2003 27 April 2007 1
THWISTLETHWAITE, Lorna 20 March 2003 23 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 23 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 03 December 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 15 March 2012
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 March 2010
AA01 - Change of accounting reference date 26 March 2010
AD01 - Change of registered office address 26 March 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363s - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 23 November 2004
DISS40 - Notice of striking-off action discontinued 28 September 2004
363s - Annual Return 22 September 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
RESOLUTIONS - N/A 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.