Company NamePsycle (Tower Street) Limited
Company StatusDissolved
Company Number08413779
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameD3 Acquisitions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Butland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alfred Place
London
WC1E 7DP
Director NameMr Timothy George Macready
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alfred Place
London
WC1E 7DP
Director NameDr Rhiannon Stephenson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCanadian
StatusClosed
Appointed11 May 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 January 2020)
RoleNaturopathic Doctor
Country of ResidenceEngland
Correspondence Address33 Alfred Place
London
WC1E 7DP
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Timothy Macready
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Gordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Colin Douglas Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(7 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN

Location

Registered Address33 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Barrie Poulter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
3 October 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 May 2019Registered office address changed from C/O Mpl 54 Clarendon Road Watford WD17 1DU England to 33 Alfred Place London WC1E 7DP on 31 May 2019 (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 September 2017Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017 (1 page)
30 September 2017Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 May 2015Appointment of Mr Richard James Butland as a director on 11 May 2015 (2 pages)
21 May 2015Appointment of Mr Richard James Butland as a director on 11 May 2015 (2 pages)
21 May 2015Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015 (2 pages)
21 May 2015Termination of appointment of Barrie Poulter as a director on 11 May 2015 (1 page)
21 May 2015Appointment of Mr Timothy George Macready as a director on 11 May 2015 (2 pages)
21 May 2015Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015 (2 pages)
21 May 2015Termination of appointment of Barrie Poulter as a director on 11 May 2015 (1 page)
21 May 2015Appointment of Mr Timothy George Macready as a director on 11 May 2015 (2 pages)
30 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 (1 page)
28 October 2014Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 (1 page)
28 October 2014Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 (1 page)
20 March 2014Director's details changed for Mr Barrie Poulter on 1 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Barrie Poulter on 1 February 2014 (2 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Director's details changed for Mr Barrie Poulter on 1 February 2014 (2 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
10 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 October 2013Appointment of Mr Colin Douglas Waggett as a director (2 pages)
28 October 2013Appointment of Mr Colin Douglas Waggett as a director (2 pages)
18 October 2013Termination of appointment of Gordon Moore as a director (1 page)
18 October 2013Termination of appointment of Timothy Macready as a director (1 page)
18 October 2013Termination of appointment of Gordon Moore as a director (1 page)
18 October 2013Termination of appointment of Timothy Macready as a director (1 page)
9 October 2013Appointment of Mr Timothy Macready as a director (2 pages)
9 October 2013Appointment of Mr Timothy Macready as a director (2 pages)
7 October 2013Appointment of Mr Gordon Moore as a director (2 pages)
7 October 2013Appointment of Mr Gordon Moore as a director (2 pages)
29 July 2013Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed D3 acquisitions LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
6 June 2013Company name changed D3 acquisitions LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
(2 pages)
6 June 2013Change of name notice (2 pages)
21 February 2013Incorporation (43 pages)
21 February 2013Incorporation (43 pages)