Active - Proposal to Strike off
Company Information for PSYCLE (TOWER STREET) LIMITED
33 ALFRED PLACE, LONDON, WC1E 7DP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PSYCLE (TOWER STREET) LIMITED | ||
Legal Registered Office | ||
33 ALFRED PLACE LONDON WC1E 7DP Other companies in UB7 | ||
Previous Names | ||
|
Company Number | 08413779 | |
---|---|---|
Company ID Number | 08413779 | |
Date formed | 2013-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 08:25:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES BUTLAND |
||
TIMOTHY GEORGE MACREADY |
||
RHIANNON STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE POULTER |
Director | ||
COLIN DOUGLAS WAGGETT |
Director | ||
TIMOTHY MACREADY |
Director | ||
GORDON JAMES MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSYCLE (CANARY WHARF) LIMITED | Director | 2015-05-11 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
PSYCLE LIMITED | Director | 2015-05-11 | CURRENT | 2012-01-30 | Active | |
PSYCLE (MORTIMER STREET) LIMITED | Director | 2015-05-11 | CURRENT | 2012-12-14 | Active | |
INFLUIT LIMITED | Director | 2015-01-01 | CURRENT | 2014-05-16 | Liquidation | |
SURKIT INVESTMENTS LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
PSYCLE (CANARY WHARF) LIMITED | Director | 2015-05-11 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
PSYCLE LIMITED | Director | 2015-05-11 | CURRENT | 2012-01-30 | Active | |
PSYCLE (MORTIMER STREET) LIMITED | Director | 2015-05-11 | CURRENT | 2012-12-14 | Active | |
MUSICMAKESME LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Dissolved 2016-09-27 | |
SKILL CAPITAL.COM LIMITED | Director | 2015-02-18 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
SKILL CAPITAL GROUP LIMITED | Director | 2015-02-18 | CURRENT | 1999-12-15 | Active | |
SKILL CAPITAL HOLDINGS LIMITED | Director | 2015-02-18 | CURRENT | 2006-02-08 | Active | |
PSYCLE (CANARY WHARF) LIMITED | Director | 2015-05-11 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
PSYCLE LIMITED | Director | 2015-05-11 | CURRENT | 2012-01-30 | Active | |
PSYCLE (MORTIMER STREET) LIMITED | Director | 2015-05-11 | CURRENT | 2012-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM C/O Mpl 54 Clarendon Road Watford WD17 1DU England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/17 FROM 9 Britannia Court the Green West Drayton Middlesex UB7 7PN | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED DR RHIANNON STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GEORGE MACREADY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES BUTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DOUGLAS WAGGETT | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Barrie Poulter on 2014-02-01 | |
AA01 | Current accounting period extended from 28/02/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR COLIN DOUGLAS WAGGETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACREADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MACREADY | |
AP01 | DIRECTOR APPOINTED MR GORDON MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDX UB8 1JT UNITED KINGDOM | |
RES15 | CHANGE OF NAME 28/05/2013 | |
CERTNM | COMPANY NAME CHANGED D3 ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 06/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSYCLE (TOWER STREET) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PSYCLE (TOWER STREET) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |