Company NameFancycle Limited
Company StatusDissolved
Company Number05021314
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
1 September 2008Appointment terminated director peter klimt (1 page)
27 August 2008Appointment terminated director guy naggar (1 page)
21 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Return made up to 21/01/08; full list of members (7 pages)
13 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
13 February 2006Return made up to 21/01/06; full list of members (8 pages)
30 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 February 2005Return made up to 21/01/05; full list of members (7 pages)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Registered office changed on 24/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New secretary appointed (1 page)