Company NameThe Business Learning Cycle Ltd.
Company StatusDissolved
Company Number03407055
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rafay Nazir Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Bouverie Place
London
W2 1RB
Director NameGlyne Alexander Chapman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleTax Consultant
Correspondence Address59 Heathcote Drive
East Grinstead
West Sussex
RH19 1NB
Secretary NameAnna Tallis
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHermitage House
45 Church Street
Surrey
RH2 0AD
Director NameMrs Anna Marie Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address45-51a High Street
Reigate
Surrey
RH2 9AE
Director NameMr John Edward Turner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(18 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-51a High Street
Reigate
Surrey
RH2 9AE
Director NameMr Ian White
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-51a High Street
Reigate
Surrey
RH2 9AE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameNytec Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1998(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 22 March 2011)
Correspondence AddressPriory House 45-51a High Street
Reigate
Surrey
RH2 9AE
Secretary NameNytec Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 18 July 2016)
Correspondence AddressPriory House 45-51a High Street
Reigate
Surrey
RH2 9AE
Director NameTurner Clark Limited (Corporation)
StatusResigned
Appointed05 August 2015(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 July 2016)
Correspondence AddressPriory House 45-51a
High Street
Reigate
Surrey
RH2 9AE

Location

Registered AddressFlat 2 14 Bouverie Place
London
W2 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

49 at £1Isobel Mary Vernon-avery
49.00%
Ordinary
48 at £1Tax Matters LTD
48.00%
Ordinary
3 at £1Anna Marie Turner
3.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
5 December 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Registered office address changed from , C/O Tax Matters Llp, 45-51a High Street, Reigate, Surrey, RH2 9AE to Flat 2 14 Bouverie Place London W2 1RB on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Registered office address changed from C/O Tax Matters Llp 45-51a High Street Reigate Surrey RH2 9AE to Flat 2 14 Bouverie Place London W2 1RB on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
24 July 2017Cessation of Ian White as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Rafay Nazir Khan as a person with significant control on 26 October 2016 (2 pages)
24 July 2017Notification of Rafay Nazir Khan as a person with significant control on 26 October 2016 (2 pages)
24 July 2017Termination of appointment of Ian White as a director on 26 October 2016 (1 page)
24 July 2017Cessation of Ian White as a person with significant control on 26 November 2016 (1 page)
24 July 2017Notification of Rafay Nazir Khan as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Ian White as a director on 26 October 2016 (1 page)
24 July 2017Cessation of Ian White as a person with significant control on 26 November 2016 (1 page)
1 November 2016Appointment of Mr Rafay Nazir Khan as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Mr Rafay Nazir Khan as a director on 26 October 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Nytec Secretaries Limited as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Turner Clark Limited as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Nytec Secretaries Limited as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Ian White as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Ian White as a director on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Turner Clark Limited as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of John Edward Turner as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of John Edward Turner as a director on 18 July 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
24 August 2015Appointment of Mr John Edward Turner as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr John Edward Turner as a director on 24 August 2015 (2 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of Anna Turner as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Turner Clark Limited as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Turner Clark Limited as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Anna Turner as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Anna Turner as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Turner Clark Limited as a director on 5 August 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
22 March 2011Appointment of Mrs Anna Turner as a director (2 pages)
22 March 2011Termination of appointment of Nytec Nominees Limited as a director (1 page)
22 March 2011Termination of appointment of Nytec Nominees Limited as a director (1 page)
22 March 2011Appointment of Mrs Anna Turner as a director (2 pages)
6 September 2010Secretary's details changed for Nytec Secretaries Limited on 22 July 2010 (2 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Nytec Nominees Limited on 22 July 2010 (2 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Nytec Secretaries Limited on 22 July 2010 (2 pages)
6 September 2010Director's details changed for Nytec Nominees Limited on 22 July 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 October 2009Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 12 October 2009 (1 page)
12 October 2009Registered office address changed from , Hermitage House 45 Church Street, Reigate, Surrey, RH2 0AD on 12 October 2009 (1 page)
13 August 2009Return made up to 22/07/09; full list of members (3 pages)
13 August 2009Return made up to 22/07/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
28 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
17 October 2007Return made up to 22/07/07; full list of members (3 pages)
17 October 2007Return made up to 22/07/07; full list of members (3 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
19 January 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
19 January 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
22 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 July 2004Return made up to 22/07/04; full list of members (6 pages)
19 July 2004Return made up to 22/07/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
13 November 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
1 September 2003Return made up to 22/07/03; full list of members (6 pages)
1 September 2003Return made up to 22/07/03; full list of members (6 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
24 July 2002Return made up to 22/07/02; full list of members (7 pages)
24 July 2002Return made up to 22/07/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
10 August 2001Return made up to 22/07/01; full list of members (6 pages)
10 August 2001Return made up to 22/07/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
21 March 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
29 August 2000Return made up to 22/07/00; full list of members (7 pages)
29 August 2000Return made up to 22/07/00; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
4 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
17 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
10 August 1998Return made up to 22/07/98; full list of members (6 pages)
10 August 1998Return made up to 22/07/98; full list of members (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
22 July 1997Incorporation (18 pages)
22 July 1997Incorporation (18 pages)