Company NameCyclone Bars Limited
Company StatusDissolved
Company Number03351061
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameCyclone Contracts Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Lynn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Cheval Place
London
SW7 1ES
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed16 May 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Studio
404-406 Chiswick High Road
London
W4 5TF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Application for striking-off (1 page)
21 December 1999Registered office changed on 21/12/99 from: 7 deanery street london W14 5LH (1 page)
4 May 1999Return made up to 11/04/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
23 April 1998Return made up to 11/04/98; full list of members (6 pages)
4 June 1997Company name changed cyclone contracts LIMITED\certificate issued on 05/06/97 (2 pages)
2 June 1997New director appointed (6 pages)
2 June 1997Registered office changed on 02/06/97 from: suite 16655 72 new bond street london W1Y 9DD (1 page)
2 June 1997Director resigned (1 page)
11 April 1997Incorporation (16 pages)