CYCLOPS ROAD STUDS LTD

Register to unlock more data on OkredoRegister

CYCLOPS ROAD STUDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07893588

Incorporation date

29/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expedium Limited Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2011)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2022
Registered office address changed from Suites 3 & 4 63 - 67 Athenaeum Place Muswell Hill London N10 3HL England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2022-04-06
dot icon06/04/2022
Statement of affairs
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon30/03/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Memorandum and Articles of Association
dot icon19/05/2021
Change of share class name or designation
dot icon19/05/2021
Resolutions
dot icon26/02/2021
Confirmation statement made on 2020-12-29 with updates
dot icon10/08/2020
Registered office address changed from 20 Willow Edge Blackwell Road Kings Langley WD4 8NE England to Suites 3 & 4 63 - 67 Athenaeum Place Muswell Hill London N10 3HL on 2020-08-10
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon04/01/2020
Notification of David Keith Hemming as a person with significant control on 2020-01-03
dot icon04/01/2020
Appointment of Keep It Simple Business Services Ltd as a director on 2020-01-03
dot icon04/01/2020
Cessation of Thomas James Barker as a person with significant control on 2020-01-03
dot icon04/01/2020
Registered office address changed from 39 Ash Drive South Molton Devon EX36 3FA United Kingdom to 20 Willow Edge Blackwell Road Kings Langley WD4 8NE on 2020-01-04
dot icon03/01/2020
Termination of appointment of Thomas James Barker Jnr as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Sally-Ann Barker as a director on 2020-01-03
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon11/12/2019
Appointment of Mr David Keith Hemming as a director on 2019-12-11
dot icon07/11/2019
Registration of charge 078935880001, created on 2019-10-25
dot icon21/06/2019
Appointment of Mrs Sally-Ann Barker as a director on 2019-06-21
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon19/12/2018
Director's details changed for Mr Thomas James Barker Jnr on 2018-07-04
dot icon19/12/2018
Director's details changed
dot icon18/12/2018
Change of details for Mr Thomas James Barker as a person with significant control on 2018-07-04
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2018
Registered office address changed from 6 Lee Road Lynton Devon EX35 6HW to 39 Ash Drive South Molton Devon EX36 3FA on 2018-07-04
dot icon26/03/2018
Director's details changed for Mr Thomas James Barker Jnr on 2018-03-23
dot icon26/03/2018
Change of details for Mr Thomas James Barker as a person with significant control on 2018-03-23
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon26/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Registered office address changed from 6 Lee Road Lynton Devon EX35 6HW United Kingdom to 6 Lee Road Lynton Devon EX35 6HW on 2017-03-10
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon01/08/2016
Registered office address changed from 11 Kestrel Way Whiddon Valley Barnstaple North Devon EX32 8QN to 6 Lee Road Lynton Devon EX35 6HW on 2016-08-01
dot icon01/08/2016
Director's details changed
dot icon03/05/2016
Director's details changed for Mr Thomas James Barker Jnr on 2016-03-24
dot icon03/05/2016
Registered office address changed from Tarka Holiday Park Braunton Rd Ashford Barnstaple Devon EX31 4AU to 11 Kestrel Way Whiddon Valley Barnstaple North Devon EX32 8QN on 2016-05-03
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon23/03/2012
Certificate of change of name
dot icon23/03/2012
Change of name notice
dot icon29/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLOPS ROAD STUDS LTD

CYCLOPS ROAD STUDS LTD is an(a) Dissolved company incorporated on 29/12/2011 with the registered office located at C/O Expedium Limited Gable House, 239 Regents Park Road, London N3 3LF. 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 CYCLOPS ROAD STUDS LTD?

toggle

CYCLOPS ROAD STUDS LTD is currently Dissolved. It was registered on 29/12/2011 and dissolved on 05/09/2023.

Where is CYCLOPS ROAD STUDS LTD located?

toggle

CYCLOPS ROAD STUDS LTD is registered at C/O Expedium Limited Gable House, 239 Regents Park Road, London N3 3LF.

What does CYCLOPS ROAD STUDS LTD do?

toggle

CYCLOPS ROAD STUDS LTD operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for CYCLOPS ROAD STUDS LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.