Company NameCycle Training Limited
Company StatusDissolved
Company Number04013257
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimeon Asher Bamford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCycle Training Co-Ordinator
Correspondence Address162a Southwark Bridge Road
London
SE1 0DG
Director NameVictoria Zoe Katherina Carnegy-Arbuthnott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Eynella Road
London
SE22 8XF
Secretary NameVictoria Zoe Katherina Carnegy-Arbuthnott
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Eynella Road
London
SE22 8XF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address83 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Registered office changed on 08/07/04 from: glassman & company 8 holywell hill, st. Albans hertfordshire AL1 1BZ (1 page)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Application for striking-off (1 page)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 October 2001Director's particulars changed (1 page)
5 July 2001Return made up to 13/06/01; full list of members (6 pages)
19 September 2000Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Incorporation (20 pages)