CYCLEBEAT LIMITED

Register to unlock more data on OkredoRegister

CYCLEBEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07395028

Incorporation date

04/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Advisory, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon17/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon17/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2024
Termination of appointment of Robert David Rowland as a director on 2024-08-13
dot icon13/08/2024
Termination of appointment of Hilary Lynn Rowland as a director on 2024-08-13
dot icon24/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/05/2024
Statement of affairs
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon10/05/2024
Registered office address changed from 115 Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Interpath Advisory 10 Fleet Place London EC4M 7RB on 2024-05-10
dot icon23/03/2024
Appointment of Robert David Rowland as a director on 2024-02-20
dot icon29/02/2024
Resolutions
dot icon18/01/2024
Appointment of Mrs Hilary Lynn Rowland as a director on 2024-01-17
dot icon16/01/2024
Registered office address changed from , Unit 4 122a Gloucester Avenue, London, NW1 8HX, United Kingdom to 115 Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2024-01-16
dot icon10/01/2024
Termination of appointment of Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon10/01/2024
Termination of appointment of Aneil Handa as a director on 2023-12-01
dot icon10/01/2024
Confirmation statement made on 2023-10-04 with no updates
dot icon05/12/2023
Appointment of Mr Preetpal Singh Ahluwalia as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Mohammed Tuhel Alom as a director on 2023-12-01
dot icon05/12/2023
Appointment of Mr Aneil Handa as a director on 2023-12-01
dot icon01/11/2023
Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on 2023-09-29
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2023
Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 2023-01-23
dot icon11/01/2023
Termination of appointment of Joe Edward Cohen as a director on 2023-01-12
dot icon11/01/2023
Appointment of Mr Mohammed Tuhel Alom as a director on 2023-01-12
dot icon11/01/2023
Termination of appointment of Robert David Rowland as a director on 2023-01-12
dot icon20/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/03/2022
Registered office address changed from , 116 Baker Street, Office 303, London, W1U 6TS, United Kingdom to 115 Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2022-03-31
dot icon27/01/2022
Total exemption full accounts made up to 2020-12-29
dot icon11/01/2022
Registered office address changed from , 1-3 Arches Lane, London, SW11 8AB, England to 115 Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2022-01-11
dot icon30/11/2021
Satisfaction of charge 073950280004 in full
dot icon26/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/10/2021
Appointment of Mr Joe Edward Cohen as a director on 2021-10-01
dot icon04/03/2021
Total exemption full accounts made up to 2019-12-29
dot icon30/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon13/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/08/2019
Registered office address changed from , 409 Dawson House Circus Road West, London, SW11 8EN, England to 115 Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2019-08-30
dot icon13/11/2018
Satisfaction of charge 3 in full
dot icon13/11/2018
Satisfaction of charge 1 in full
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Registered office address changed from , 8 Lombard Court, London, EC3V 9BJ to 115 Baker Street 4th Floor United Fitness Brands London W1U 6RT on 2018-09-29
dot icon06/12/2017
Notification of Boom Spin Ltd as a person with significant control on 2017-08-07
dot icon06/12/2017
Confirmation statement made on 2017-10-04 with updates
dot icon06/12/2017
Termination of appointment of Rob Julian Daniel Leboff as a director on 2017-12-01
dot icon12/10/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon09/10/2017
Appointment of Mr Rob Julian Daniel Leboff as a director on 2017-10-01
dot icon09/10/2017
Cessation of Justin Crewe as a person with significant control on 2017-08-07
dot icon05/10/2017
Cessation of Gregory Marc Allon as a person with significant control on 2017-08-07
dot icon05/10/2017
Cessation of Olga Gabrielle Allon as a person with significant control on 2017-08-17
dot icon05/10/2017
Cessation of Gregory Marc Allon as a person with significant control on 2017-08-07
dot icon05/10/2017
Termination of appointment of Justin Crewe as a director on 2017-08-07
dot icon05/10/2017
Termination of appointment of Gregory Marc Allon as a director on 2017-08-07
dot icon05/10/2017
Cessation of Lois Nadine Allon as a person with significant control on 2017-08-07
dot icon04/09/2017
Appointment of Mr Robert David Rowland as a director on 2017-09-01
dot icon09/08/2017
Registration of charge 073950280004, created on 2017-08-07
dot icon13/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/04/2013
Registered office address changed from , 81 Etchingham Park Road, London, N3 2ED, United Kingdom on 2013-04-11
dot icon07/01/2013
Appointment of Mr Justin Crewe as a director
dot icon07/01/2013
Termination of appointment of Olga Allon as a director
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/10/2012
Sub-division of shares on 2012-07-09
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon04/10/2012
Resolutions
dot icon27/09/2012
Duplicate mortgage certificatecharge no:2
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/06/2012
Termination of appointment of Lois Nadine Allon as a director
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon01/03/2011
Appointment of Olga Gabrielle Allon as a director
dot icon01/03/2011
Appointment of Mr Gregory Marc Allon as a director
dot icon04/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
744.11K
-
0.00
939.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handa, Aneil
Director
01/12/2023 - 01/12/2023
73
Cohen, Joe Edward
Director
30/09/2021 - 11/01/2023
26
Rowland, Robert David
Director
31/08/2017 - 11/01/2023
19
Rowland, Robert David
Director
20/02/2024 - 13/08/2024
19
Alom, Mohammed Tuhel
Director
12/01/2023 - 01/12/2023
16

Persons with Significant Control

4
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 CYCLEBEAT LIMITED

CYCLEBEAT LIMITED is an(a) Dissolved company incorporated on 04/10/2010 with the registered office located at C/O Interpath Advisory, 10 Fleet Place, London EC4M 7RB. There is currently no 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 CYCLEBEAT LIMITED?

toggle

CYCLEBEAT LIMITED is currently Dissolved. It was registered on 04/10/2010 and dissolved on 20/04/2025.

Where is CYCLEBEAT LIMITED located?

toggle

CYCLEBEAT LIMITED is registered at C/O Interpath Advisory, 10 Fleet Place, London EC4M 7RB.

What does CYCLEBEAT LIMITED do?

toggle

CYCLEBEAT LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CYCLEBEAT LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.