CYCLE TRAINING UK LIMITED

Register to unlock more data on OkredoRegister

CYCLE TRAINING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04369994

Incorporation date

08/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon06/04/2022
Final Gazette dissolved following liquidation
dot icon06/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon04/11/2021
Resolutions
dot icon11/12/2020
Liquidators' statement of receipts and payments to 2020-10-30
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-10-30
dot icon01/02/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/11/2018
Registered office address changed from 16 Almond Road London SE16 3LR England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2018-11-22
dot icon20/11/2018
Statement of affairs
dot icon20/11/2018
Appointment of a voluntary liquidator
dot icon04/10/2018
Memorandum and Articles of Association
dot icon24/09/2018
Resolutions
dot icon08/08/2018
Termination of appointment of Melanie De Villiers as a secretary on 2018-07-30
dot icon30/05/2018
Registered office address changed from 16 16 Almond Road London SE16 3LR England to 16 Almond Road London SE16 3LR on 2018-05-30
dot icon30/05/2018
Appointment of Mr Timothy Woolrich as a director on 2018-05-30
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/05/2018
Registered office address changed from Arch16 Almond Road London SE16 3LR England to 16 16 Almond Road London SE16 3LR on 2018-05-16
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon19/01/2018
Appointment of Ms Melanie De Villiers as a secretary on 2018-01-19
dot icon10/01/2018
Termination of appointment of Carolyn Wilson as a secretary on 2018-01-08
dot icon10/01/2018
Termination of appointment of Carolyn Jane Wilson as a director on 2018-01-08
dot icon06/06/2017
Appointment of Ms Man Sze Leung as a director on 2017-05-31
dot icon06/06/2017
Termination of appointment of Timothy Hugo Le Rougetel as a director on 2017-05-31
dot icon06/06/2017
Termination of appointment of Jon Christopher Johnson as a secretary on 2017-05-31
dot icon06/06/2017
Appointment of Ms Carolyn Wilson as a secretary on 2017-05-31
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/02/2017
Appointment of Mr Jon Christopher Johnson as a secretary on 2017-02-07
dot icon20/02/2017
Termination of appointment of Nicholas John Davies as a secretary on 2017-02-06
dot icon31/08/2016
Termination of appointment of James Richard Hoggarth as a director on 2016-08-22
dot icon22/08/2016
Termination of appointment of James Richard Hoggarth as a director on 2016-08-22
dot icon13/06/2016
Appointment of Ms Carolyn Jane Wilson as a director on 2016-06-01
dot icon13/06/2016
Termination of appointment of Robert David James as a director on 2016-06-01
dot icon13/06/2016
Termination of appointment of Gillian Amanda Hale as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Catherine Mary Al-Jibouri as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mr David Neil Dansky as a director on 2016-06-01
dot icon13/06/2016
Rectified CH03 was removed from the public register on 11/10/2016 as it was invalid or ineffective.
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/02/2016
Annual return made up to 2016-02-08 no member list
dot icon07/12/2015
Termination of appointment of Joel Sarid Lazar De Mowbray as a director on 2015-11-26
dot icon22/09/2015
Registered office address changed from Unit 215 Building J Tower Bridge Business Complex 100 Clements Road London SE16 4DG to Arch16 Almond Road London SE16 3LR on 2015-09-22
dot icon29/04/2015
Appointment of Ms Gillian Amanda Hale as a director on 2015-04-15
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/04/2015
Termination of appointment of Jane Stables as a director on 2015-04-15
dot icon19/04/2015
Termination of appointment of Irene Siew Gaik Barrett as a director on 2015-04-15
dot icon10/02/2015
Annual return made up to 2015-02-08 no member list
dot icon14/07/2014
Director's details changed for Ms Jane Stables on 2014-07-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/04/2014
Appointment of Ms Irene Siew Gaik Barrett as a director
dot icon16/04/2014
Termination of appointment of Timothy Woolrich as a director
dot icon16/04/2014
Termination of appointment of David Dansky as a director
dot icon15/04/2014
Appointment of Mr James Richard Hoggarth as a director
dot icon15/04/2014
Appointment of Mr Robert David James as a director
dot icon15/04/2014
Termination of appointment of Yewande Olowokere as a director
dot icon17/02/2014
Annual return made up to 2014-02-08 no member list
dot icon15/01/2014
Appointment of Mr Timothy Hugo Le Rougetel as a director
dot icon22/10/2013
Appointment of Mr Joel Sarid Lazar De Mowbray as a director
dot icon07/09/2013
Termination of appointment of William Melling as a director
dot icon03/09/2013
Termination of appointment of Benjamin Tansley as a director
dot icon08/08/2013
Termination of appointment of Paul Schwarz as a director
dot icon25/06/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Satisfaction of charge 2 in full
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/05/2013
Appointment of Ms Jane Stables as a director
dot icon25/04/2013
Appointment of Mr William Anthony Melling as a director
dot icon22/04/2013
Termination of appointment of Annie Stables as a director
dot icon25/02/2013
Annual return made up to 2013-02-08 no member list
dot icon28/08/2012
Appointment of Annie Stables as a director
dot icon13/08/2012
Termination of appointment of Paul Smeddles as a director
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-02-08 no member list
dot icon24/10/2011
Appointment of Mr Benjamin Harry Tansley as a director
dot icon21/10/2011
Termination of appointment of Jennifer Carroll as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2011-02-08 no member list
dot icon17/02/2011
Termination of appointment of Victoria Carnegy-Arbuthnott as a secretary
dot icon10/02/2011
Appointment of Mr Nicholas John Davies as a secretary
dot icon27/10/2010
Resolutions
dot icon08/10/2010
Memorandum and Articles of Association
dot icon28/09/2010
Appointment of Ms Yewande Olowokere as a director
dot icon27/09/2010
Termination of appointment of Jane Stables as a director
dot icon27/09/2010
Appointment of Mr Paul Francis Smeddles as a director
dot icon23/09/2010
Memorandum and Articles of Association
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/05/2010
Appointment of Mr Timothy Woolrich as a director
dot icon22/03/2010
Termination of appointment of Timothy Woolrich as a director
dot icon11/02/2010
Annual return made up to 2010-02-08 no member list
dot icon11/02/2010
Director's details changed for Ms Jennifer Anne Patrice Carroll on 2010-02-08
dot icon11/02/2010
Secretary's details changed for Victoria Zoe Katherina Carnegy-Arbuthnott on 2010-02-08
dot icon11/02/2010
Director's details changed for Jane Stables on 2010-02-08
dot icon11/02/2010
Director's details changed for David Neil Dansky on 2010-02-08
dot icon11/02/2010
Director's details changed for Mr Paul Henry Joseph Schwarz on 2010-02-08
dot icon11/02/2010
Director's details changed for Timothy Woolrich on 2010-02-08
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/06/2009
Director appointed ms jennifer anne patrice carroll
dot icon24/06/2009
Director appointed mr paul henry joseph schwarz
dot icon09/06/2009
Appointment terminated director benjamin tansley
dot icon09/06/2009
Appointment terminated director lucy nandris
dot icon17/03/2009
Annual return made up to 08/02/09
dot icon16/03/2009
Director's change of particulars / timothy woolrich / 30/01/2009
dot icon04/08/2008
Secretary appointed victoria zoe carnegy-arbuthnott
dot icon04/08/2008
Appointment terminated secretary ruth chapple
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/05/2008
Appointment terminated director ian pearson
dot icon27/05/2008
Appointment terminated director victoria carnegy-arbuthnott
dot icon27/05/2008
Director appointed david neil dansky
dot icon27/05/2008
Director appointed timothy woolrich
dot icon08/02/2008
Annual return made up to 08/02/08
dot icon08/02/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon15/08/2007
Secretary's particulars changed
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/07/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon09/02/2007
Annual return made up to 08/02/07
dot icon09/02/2007
Location of register of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 17/01/07 from: 83 lambeth walk london SE11 6DX
dot icon17/01/2007
Director's particulars changed
dot icon06/09/2006
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Director resigned
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/02/2006
Annual return made up to 08/02/06
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon29/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Annual return made up to 08/02/05
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon26/11/2004
Director's particulars changed
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon11/06/2004
New director appointed
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned;director resigned
dot icon10/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Annual return made up to 08/02/04
dot icon20/10/2003
Director resigned
dot icon02/10/2003
Director's particulars changed
dot icon02/10/2003
Secretary's particulars changed;director's particulars changed
dot icon19/09/2003
Registered office changed on 19/09/03 from: 8 holywell hill st. Albans hertfordshire AL1 1BZ
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/06/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon03/03/2003
Annual return made up to 08/02/03
dot icon22/10/2002
Director's particulars changed
dot icon22/10/2002
Director's particulars changed
dot icon22/10/2002
Secretary's particulars changed;director's particulars changed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon10/04/2002
Resolutions
dot icon09/04/2002
Memorandum and Articles of Association
dot icon14/03/2002
Location of register of members
dot icon01/03/2002
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon08/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapple, Ruth Elaine
Director
22/11/2004 - 18/11/2006
2
Hoggarth, James Richard
Director
08/04/2014 - 22/08/2016
1
Le Rougetel, Timothy Hugo
Director
07/01/2013 - 31/05/2017
-
Monk, Adrian
Director
01/10/2002 - 09/11/2005
-
Nandris, Lucy Elizabeth
Director
09/11/2005 - 02/06/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLE TRAINING UK LIMITED

CYCLE TRAINING UK LIMITED is an(a) Dissolved company incorporated on 08/02/2002 with the registered office located at C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLE TRAINING UK LIMITED?

toggle

CYCLE TRAINING UK LIMITED is currently Dissolved. It was registered on 08/02/2002 and dissolved on 06/04/2022.

Where is CYCLE TRAINING UK LIMITED located?

toggle

CYCLE TRAINING UK LIMITED is registered at C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EF.

What does CYCLE TRAINING UK LIMITED do?

toggle

CYCLE TRAINING UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CYCLE TRAINING UK LIMITED?

toggle

The latest filing was on 06/04/2022: Final Gazette dissolved following liquidation.