CYCLESTATION LIMITED

Register to unlock more data on OkredoRegister

CYCLESTATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05223308

Incorporation date

06/09/2004

Size

Dormant

Contacts

Registered address

Registered address

73 Harberton Road, London N19 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon25/11/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/11/2012
Registered office address changed from 73 Harberton Road London N19 3JT United Kingdom on 2012-11-02
dot icon02/11/2012
Registered office address changed from C/O C/O Enviromarket Ltd 2 Bath Place Rivington Street London EC2A 3DR United Kingdom on 2012-11-02
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Jon Antony Grayson on 2011-09-06
dot icon04/10/2011
Registered office address changed from 73 Harberton Road London N19 3JT United Kingdom on 2011-10-04
dot icon27/06/2011
Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 2011-06-27
dot icon31/12/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon31/12/2010
Director's details changed for Mr Jon Antony Grayson on 2010-09-06
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 06/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / jon grayson / 09/08/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 06/09/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 06/09/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon09/10/2006
Registered office changed on 09/10/06 from: les adey horder adey 13 princeton court 53-55 felsham road putney london SW15 1AZ
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/05/2006
Director resigned
dot icon16/01/2006
Return made up to 06/09/05; full list of members
dot icon16/01/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon13/01/2006
New director appointed
dot icon09/12/2005
Ad 02/09/05-02/09/05 £ si 120@1=120 £ ic 1/121
dot icon09/12/2005
Registered office changed on 09/12/05 from: 25 pendarves road wimbledon london SW20 8TS
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New secretary appointed;new director appointed
dot icon30/11/2005
Certificate of change of name
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon01/09/2005
Registered office changed on 01/09/05 from: wellesley house, 7 clarence parade, cheltenham gloucestershire GL50 3NY
dot icon06/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
06/09/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
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
0
8.54K
-
0.00
-
-
2021
0
8.54K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLESTATION LIMITED

CYCLESTATION LIMITED is an(a) Active company incorporated on 06/09/2004 with the registered office located at 73 Harberton Road, London N19 3JT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLESTATION LIMITED?

toggle

CYCLESTATION LIMITED is currently Active. It was registered on 06/09/2004 .

Where is CYCLESTATION LIMITED located?

toggle

CYCLESTATION LIMITED is registered at 73 Harberton Road, London N19 3JT.

What does CYCLESTATION LIMITED do?

toggle

CYCLESTATION LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CYCLESTATION LIMITED?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.