Company NameCyclesport (UK) Limited
Company StatusDissolved
Company Number05156384
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)
Dissolution Date3 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameIbrahim Farhat
NationalityBritish
StatusClosed
Appointed15 December 2004(6 months after company formation)
Appointment Duration4 years, 8 months (closed 03 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hardinge Road
London
NW10 3PJ
Director NamePravin Gandesha
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 03 September 2009)
RoleAccountant
Correspondence AddressFlat 33 The Parade
Bourne End
Buckinghamshire
SL8 5SB
Director NameWassim Hachem
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Osterley Gardens
Southall
Middlesex
UB2 4UW
Secretary NameKalpesh Parshotam
NationalityZimbabwean
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address420a Alexandra Avenue
Rayners Lane
Middlesex
HA2 9TW
Director NameKalpesh Parshotam
Date of BirthAugust 1977 (Born 46 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 May 2005(10 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 January 2006)
RoleAccountant
Correspondence Address420a Alexandra Avenue
Rayners Lane
Middlesex
HA2 9TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2008Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2007Statement of affairs (6 pages)
28 April 2007Registered office changed on 28/04/07 from: 24 bedford row london WC1R 4TQ (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 July 2006Return made up to 17/06/06; full list of members (5 pages)
22 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
7 January 2005New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004Secretary resigned (1 page)
17 June 2004Incorporation (16 pages)