London
NW1 2DX
Director Name | Miss Pu Song |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 23 March 2015(2 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Terront Road London N15 3AA |
Director Name | Mr Simeon Spencer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 305 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT |
Website | www.cychocycle.com |
---|---|
Telephone | 07 702267611 |
Telephone region | Mobile |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sara Bruna Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,224 |
Cash | £95,595 |
Current Liabilities | £205,684 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 August 2017 | Registered office address changed from The Terrace 65-67 Mortlake High Street Mortlake London SW14 8HL to Acre House 11-15 William Road London NW1 3ER on 25 August 2017 (2 pages) |
---|---|
15 August 2017 | Resolutions
|
15 August 2017 | Statement of affairs (8 pages) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Director's details changed for Ms Song Pu on 30 September 2015 (2 pages) |
5 May 2015 | Appointment of Ms Song Pu as a director on 23 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Registered office address changed from Unit 305 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT to The Terrace 65-67 Mortlake High Street Mortlake London SW14 8HL on 27 November 2014 (2 pages) |
27 March 2014 | Registration of charge 084282050001 (36 pages) |
7 March 2014 | Termination of appointment of Simeon Spencer as a director (1 page) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Simeon Spencer as a director (1 page) |
19 July 2013 | Company name changed cycho-cycle spin LIMITED\certificate issued on 19/07/13
|
18 July 2013 | Registered office address changed from 5Th Floor Communications Building 48 Leicester Square London London WC2H 7LT England on 18 July 2013 (1 page) |
4 March 2013 | Incorporation
|