Company NameCyclone Limited
DirectorFrank Pratt
Company StatusDissolved
Company Number02865975
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Pratt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(8 months, 4 weeks after company formation)
Appointment Duration29 years, 9 months
RoleSales Executive
Correspondence Address47 Dawlish Avenue
Palmers Green
London
N13 4HP
Secretary NameDaphne Pratt
NationalityBritish
StatusCurrent
Appointed20 September 1994(10 months, 4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address47 Dawlish Avenue
Palmer Green
London
N13 4HP
Secretary NameThomas Woodruffe
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address56 Oakley Street
London
Sw1
Director NameSimon Wajcenberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(8 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 20 September 1994)
RoleSales Executive
Correspondence Address64a St Thomas's Road
Finsbury Park
London
N4
Secretary NameSimon Wajcenberg
NationalityBritish
StatusResigned
Appointed22 July 1994(8 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 20 September 1994)
RoleSales Executive
Correspondence Address64a St Thomas's Road
Finsbury Park
London
N4
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 1999Dissolved (1 page)
7 May 1999Completion of winding up (1 page)
22 October 1998Order of court to wind up (1 page)
12 October 1998Court order notice of winding up (1 page)
3 March 1998Accounts for a small company made up to 31 October 1996 (5 pages)
25 January 1998Return made up to 26/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
2 September 1997Accounts for a small company made up to 31 October 1995 (5 pages)
2 November 1996Return made up to 26/10/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 October 1994 (3 pages)
4 April 1996Return made up to 26/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1995Return made up to 26/10/94; full list of members (8 pages)
21 June 1995Registered office changed on 21/06/95 from: 49 hadley road new barnet hertfordshire EN5 5HG (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)