CYPHER NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CYPHER NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI030540

Incorporation date

29/02/1996

Size

Dormant

Contacts

Registered address

Registered address

50 Bedford Street, Belfast, BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1996)
dot icon27/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon30/04/2021
Application to strike the company off the register
dot icon08/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon24/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Stephen Vincent Cross on 2014-02-28
dot icon07/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/10/2011
Appointment of Mrs Karen Louise Blair as a director
dot icon14/10/2011
Termination of appointment of Jennifer Ebbage as a director
dot icon27/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon13/05/2010
Director's details changed for Stephen Vincent Cross on 2010-02-28
dot icon12/05/2010
Director's details changed for Jennifer Elizabeth Ann Ebbage on 2010-03-12
dot icon12/05/2010
Secretary's details changed for Cypher Services Ltd on 2010-03-12
dot icon09/03/2010
Appointment of Stephen Vincent Cross as a director
dot icon21/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/04/2009
28/02/09
dot icon27/01/2009
31/01/08 annual accts
dot icon21/04/2008
28/02/08 annual return shuttle
dot icon31/12/2007
31/01/07 annual accts
dot icon09/05/2007
28/02/07 annual return shuttle
dot icon07/12/2006
31/01/06 annual accts
dot icon15/05/2006
28/02/06 annual return shuttle
dot icon17/11/2005
31/01/05 annual accts
dot icon10/04/2005
28/02/05 annual return shuttle
dot icon03/12/2004
31/01/04 annual accts
dot icon04/05/2004
28/02/04 annual return shuttle
dot icon05/11/2003
31/01/03 annual accts
dot icon14/04/2003
28/02/03 annual return shuttle
dot icon30/10/2002
31/01/02 annual accts
dot icon12/03/2002
28/02/02 annual return shuttle
dot icon20/01/2002
31/01/01 annual accts
dot icon02/08/2001
Updated mem and arts
dot icon26/07/2001
Resolution to change name
dot icon24/03/2001
28/02/01 annual return shuttle
dot icon25/10/2000
Updated mem and arts
dot icon16/10/2000
Change of dirs/sec
dot icon11/10/2000
Resolution to change name
dot icon09/10/2000
Change of dirs/sec
dot icon09/10/2000
31/01/00 annual accts
dot icon25/07/2000
Change of dirs/sec
dot icon03/07/2000
Change of dirs/sec
dot icon13/03/2000
28/02/00 annual return shuttle
dot icon04/11/1999
31/01/99 annual accts
dot icon19/02/1999
28/02/99 annual return shuttle
dot icon20/10/1998
31/01/98 annual accts
dot icon20/02/1998
28/02/98 annual return shuttle
dot icon20/01/1998
31/01/97 annual accts
dot icon16/02/1997
28/02/97 annual return shuttle
dot icon21/10/1996
Notice of ARD
dot icon29/02/1996
Pars re dirs/sit reg off
dot icon29/02/1996
Articles
dot icon29/02/1996
Memorandum
dot icon29/02/1996
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faris, Neil Campbell
Director
29/02/1996 - 13/09/2000
1
CYPHER SERVICES LIMITED
Corporate Secretary
29/02/1996 - Present
31
Blair, Karen Louise
Director
14/10/2011 - Present
5
Cross, Stephen Vincent
Director
25/10/2002 - Present
1
Ebbage, Jennifer Ann
Director
29/02/1996 - 14/10/2011
32

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYPHER NOMINEES LIMITED

CYPHER NOMINEES LIMITED is an(a) Dissolved company incorporated on 29/02/1996 with the registered office located at 50 Bedford Street, Belfast, BT2 7FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYPHER NOMINEES LIMITED?

toggle

CYPHER NOMINEES LIMITED is currently Dissolved. It was registered on 29/02/1996 and dissolved on 27/07/2021.

Where is CYPHER NOMINEES LIMITED located?

toggle

CYPHER NOMINEES LIMITED is registered at 50 Bedford Street, Belfast, BT2 7FW.

What does CYPHER NOMINEES LIMITED do?

toggle

CYPHER NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CYPHER NOMINEES LIMITED?

toggle

The latest filing was on 27/07/2021: Final Gazette dissolved via voluntary strike-off.