London
EC1N 2HA
Secretary Name | Lynsey Rochelle Becker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Lloyd Matthew Becker 50.00% Ordinary |
---|---|
50 at £1 | Lynsey Rochelle Becker 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,539 |
Net Worth | -£2,119 |
Cash | £440 |
Current Liabilities | £2,559 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2021 | Application to strike the company off the register (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Secretary's details changed for Lynsey Rochelle Becker on 10 December 2010 (3 pages) |
15 December 2010 | Director's details changed for Lloyd Matthew Becker on 10 December 2010 (3 pages) |
15 December 2010 | Secretary's details changed for Lynsey Rochelle Becker on 10 December 2010 (3 pages) |
15 December 2010 | Director's details changed for Lloyd Matthew Becker on 10 December 2010 (3 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
12 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 February 2010 | Company name changed cycraft LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed cycraft LIMITED\certificate issued on 03/02/10
|
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Change of name notice (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
13 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
1 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
23 August 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2002 | Incorporation (18 pages) |
14 May 2002 | Incorporation (18 pages) |