Company NameCychocycle Limited
Company StatusDissolved
Company Number08428205
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date14 May 2020 (3 years, 11 months ago)
Previous NameCycho-Cycle Spin Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Sara Bruna Spencer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMiss Pu Song
Date of BirthMarch 1986 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed23 March 2015(2 years after company formation)
Appointment Duration5 years, 1 month (closed 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Terront Road
London
N15 3AA
Director NameMr Simeon Spencer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 305 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT

Contact

Websitewww.cychocycle.com
Telephone07 702267611
Telephone regionMobile

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sara Bruna Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,224
Cash£95,595
Current Liabilities£205,684

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 March 2014Delivered on: 27 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-28
(1 page)
15 August 2017Statement of affairs (8 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Director's details changed for Ms Song Pu on 30 September 2015 (2 pages)
5 May 2015Appointment of Ms Song Pu as a director on 23 March 2015 (2 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Registered 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 2014Registration of charge 084282050001 (36 pages)
7 March 2014Termination of appointment of Simeon Spencer as a director (1 page)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Termination of appointment of Simeon Spencer as a director (1 page)
19 July 2013Company name changed cycho-cycle spin LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Registered office address changed from 5Th Floor Communications Building 48 Leicester Square London London WC2H 7LT England on 18 July 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)