Company NameCyclone Asset Management Limited
Company StatusDissolved
Company Number04243606
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roy Frederick Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMr Simon Roy Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Secretary NameMr Simon Roy Jones
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Secretary NameMatthew Robert Duncan Subert
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleChief Executive
Correspondence AddressThe Willows 10 Mount Way
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameMatthew Robert Duncan Subert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 23 September 2002)
RoleChief Executive
Correspondence AddressThe Willows 10 Mount Way
Waverton
Chester
Cheshire
CH3 7QF
Wales
Director NameMr Darren Sean Wright
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 July 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address4420 Nash Court
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address4420 Nash Court,John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Interlaken Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£16,353
Current Liabilities£16,253

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (4 pages)
27 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
30 July 2013Termination of appointment of Darren Wright as a director (1 page)
17 January 2013Director's details changed for Mr Simon Roy Jones on 30 November 2012 (2 pages)
17 January 2013Director's details changed for Mr Roy Frederick Jones on 30 November 2012 (2 pages)
17 January 2013Secretary's details changed for Mr Simon Roy Jones on 30 November 2012 (2 pages)
17 January 2013Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr Darren Sean Wright on 30 November 2012 (2 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (10 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
8 July 2008Director's change of particulars / darren wright / 01/06/2008 (1 page)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Particulars of mortgage/charge (9 pages)
26 February 2007Accounts made up to 31 March 2006 (13 pages)
17 August 2006Particulars of mortgage/charge (8 pages)
17 August 2006Particulars of mortgage/charge (8 pages)
31 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 November 2005Director's particulars changed (1 page)
3 August 2005Return made up to 29/06/05; full list of members (7 pages)
11 May 2005Particulars of mortgage/charge (8 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Return made up to 29/06/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 29/06/03; full list of members (7 pages)
1 July 2003Particulars of mortgage/charge (7 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
19 April 2003Particulars of mortgage/charge (8 pages)
17 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Ad 19/12/01--------- £ si 99@1 (2 pages)
4 October 2002Director resigned (1 page)
16 July 2002Return made up to 29/06/02; full list of members (7 pages)
30 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
9 January 2002Particulars of mortgage/charge (8 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
29 June 2001Incorporation (12 pages)