CYBER FORENSICS LTD

Register to unlock more data on OkredoRegister

CYBER FORENSICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04458523

Incorporation date

11/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Royal Quays Business Centre, Coble Dene, North Shields NE29 6DECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon29/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/10/2021
Registered office address changed from Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE England to Royal Quays Business Centre Coble Dene North Shields NE29 6DE on 2021-10-08
dot icon01/10/2021
Registered office address changed from Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH England to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on 2021-10-01
dot icon25/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon15/11/2019
Registered office address changed from C/O Security Risk Management Ltd Grainger Suite Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH on 2019-11-15
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon14/02/2017
Micro company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 2012-08-28
dot icon12/07/2012
Termination of appointment of Stephen Brown as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/06/2011
Appointment of Mr Brian Fenwick as a secretary
dot icon30/06/2011
Termination of appointment of Stephen Brown as a secretary
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon10/06/2010
Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 2010-06-10
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon07/08/2007
Return made up to 08/06/07; full list of members
dot icon07/08/2007
Location of debenture register
dot icon07/08/2007
Location of register of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ
dot icon26/06/2007
Registered office changed on 26/06/07 from: 27 granby street loughborough leicestershire LE11 3DU
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon09/06/2006
Return made up to 08/06/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/11/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/06/2005
Return made up to 08/06/05; full list of members
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Ad 17/02/05--------- £ si 1@1=1 £ ic 3/4
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 11/06/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 11/06/03; full list of members
dot icon13/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon18/12/2002
Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3
dot icon01/08/2002
Secretary resigned;director resigned
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed;new director appointed
dot icon04/07/2002
New director appointed
dot icon11/06/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.00
-
0.00
-
-
2021
0
111.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

111.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBER FORENSICS LTD

CYBER FORENSICS LTD is an(a) Dissolved company incorporated on 11/06/2002 with the registered office located at Royal Quays Business Centre, Coble Dene, North Shields NE29 6DE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBER FORENSICS LTD?

toggle

CYBER FORENSICS LTD is currently Dissolved. It was registered on 11/06/2002 and dissolved on 29/08/2023.

Where is CYBER FORENSICS LTD located?

toggle

CYBER FORENSICS LTD is registered at Royal Quays Business Centre, Coble Dene, North Shields NE29 6DE.

What does CYBER FORENSICS LTD do?

toggle

CYBER FORENSICS LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for CYBER FORENSICS LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via compulsory strike-off.