Company NameCyclofarm Limited
Company StatusDissolved
Company Number03346415
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameRajan Rajeev Rattan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(7 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Nutter Lane
Wanstead
London
E11 2HZ
Director NameMr Jagjit Singh Shukla
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address35 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Secretary NameDharam Paul Bishnoi
NationalityBritish
StatusResigned
Appointed09 April 1997(2 days after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address92a Adelaide Road
Ealing
London
W13 9EB
Secretary NameHarish Kumar Marwaha
NationalityIndian
StatusResigned
Appointed14 July 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address55 Clitheroe Avenue
Rayners Lane
Harrow
Middlesex
HA2 9UU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

WebsiteIP

Location

Registered AddressWaters Meet Willow Avenue
Denham
Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairyway Sales Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£109,848
Cash£812
Current Liabilities£155,412

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 June 1997Delivered on: 21 June 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Termination of appointment of Harish Kumar Marwaha as a secretary on 1 January 2015 (1 page)
22 June 2015Termination of appointment of Harish Kumar Marwaha as a secretary on 1 January 2015 (1 page)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 22 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 07/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Return made up to 07/04/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 July 2007Return made up to 07/04/07; full list of members (2 pages)
26 September 2006Return made up to 07/04/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 August 2005Secretary resigned (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Return made up to 07/04/05; full list of members (6 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
21 May 2004Return made up to 07/04/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 July 2003Return made up to 07/04/03; full list of members (6 pages)
19 November 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
18 November 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
22 July 2002Accounts for a small company made up to 30 September 1999 (4 pages)
15 July 2002Return made up to 07/04/02; full list of members (6 pages)
9 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
6 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
4 April 2001Return made up to 07/04/01; full list of members (6 pages)
1 June 2000Return made up to 07/04/00; full list of members (6 pages)
13 July 1999Return made up to 07/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 June 1998Return made up to 07/04/98; full list of members (6 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
7 April 1997Incorporation (14 pages)