London
N12 8TT
Director Name | Mr Ian Higgins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Director Name | Arthur Peffers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Website | cyclonevip.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4707000 |
Telephone region | Unknown |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Simon John Austin-jeffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£586,085 |
Cash | £70,952 |
Current Liabilities | £1,276,223 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 February 2017 (overdue) |
---|
28 March 2012 | Delivered on: 29 March 2012 Satisfied on: 22 April 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
10 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (15 pages) |
---|---|
25 June 2016 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 June 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Declaration of solvency (3 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 April 2016 | Director's details changed for Mr Simon John Austin-Jeffrey on 8 April 2016 (2 pages) |
29 January 2016 | Registered office address changed from 13 Mandela Street Camden London NW1 0DU to Euro House 1394 High Road Whetstone London N20 9YZ on 29 January 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Appointment of Mr Ian Higgins as a director on 10 April 2015 (3 pages) |
2 June 2015 | Company name changed cyclone vip LIMITED\certificate issued on 02/06/15
|
22 April 2015 | Satisfaction of charge 1 in full (9 pages) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Termination of appointment of Arthur Peffers as a director (1 page) |
25 April 2014 | Termination of appointment of Arthur Peffers as a director (2 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 December 2013 | Company name changed whitfield acquisitions LIMITED\certificate issued on 13/12/13
|
22 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Appointment of Arthur Peffers as a director (3 pages) |
18 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Registered office address changed from Cyclone House 27-29 Whitfield Street London W1T 2SE United Kingdom on 16 October 2012 (1 page) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2012 | Incorporation (43 pages) |