General information

Name:

Cybereagle Ltd

Office Address:

7-8 Raleigh Walk Brigantine Place CF10 4LN Cardiff

Number: 04194635

Incorporation date: 2001-04-05

Dissolution date: 2018-12-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 is the year of the establishment of Cybereagle Limited, a company that was situated at 7-8 Raleigh Walk, Brigantine Place, Cardiff. It was registered on 2001-04-05. The firm registration number was 04194635 and the company post code was CF10 4LN. The company had been on the British market for approximately seventeen years until 2018-12-18.

Thinh H. was this company's managing director, assigned to lead the company on 2001-05-10.

Executives who had control over the firm were as follows: Thinh H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dong L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Phi L.

Role: Secretary

Appointed: 10 May 2001

Latest update: 10 February 2024

Thinh H.

Role: Director

Appointed: 10 May 2001

Latest update: 10 February 2024

People with significant control

Thinh H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dong L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 19 April 2019
Confirmation statement last made up date 05 April 2018
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 January 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, December 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
17
Company Age

Similar companies nearby

Closest companies