Company NameCybernet Europe Ltd
Company StatusActive
Company Number07390884
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ali Asadi Bagheri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleAmerican
Country of ResidenceUnited States
Correspondence Address17595 Harvard
C293
Irvine
California
92614
Director NameHossein Asadi Bagheri
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Buchanan
Irvine
California
92604
Director NameMr Mohamad Asadi Bagheri
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4521 Campus Drive
174
Irvine
California
92612
Secretary NameAli Asadi Bagheri
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address17595 Harvard
C293
Irvine
California
92614

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300 at £1Cybernet Investment Trust
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
21 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
4 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
8 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
4 January 2018Notification of Mohamad Asadi Bagheri as a person with significant control on 1 September 2017 (2 pages)
22 December 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 November 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 29 September 2015
Statement of capital on 2015-10-21
  • GBP 300
(7 pages)
21 October 2015Annual return made up to 29 September 2015
Statement of capital on 2015-10-21
  • GBP 300
(7 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300
(6 pages)
27 October 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 October 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300
(6 pages)
14 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
(6 pages)
14 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
(6 pages)
8 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
6 October 2011Registered office address changed from 8a Accommodation Road Golders Green London NW11 8ED on 6 October 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Registered office address changed from 8a Accommodation Road Golders Green London NW11 8ED on 6 October 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Registered office address changed from 8a Accommodation Road Golders Green London NW11 8ED on 6 October 2011 (1 page)
13 September 2011Registered office address changed from 3 Anne Mount 44 Madeley Road Ealing London W5 2LU United Kingdom on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 3 Anne Mount 44 Madeley Road Ealing London W5 2LU United Kingdom on 13 September 2011 (2 pages)
29 September 2010Incorporation (21 pages)
29 September 2010Incorporation (21 pages)