Company NameThe London Cycle Store Limited
Company StatusDissolved
Company Number06451963
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Pipe
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleEnforcement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 1
William Booth College, Champion Grove
London
SE5 8BQ
Secretary NameMr Mark Leslie Francis Johnston-Wood
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview 59 Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Mark Leslie Francis Johnston-Wood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview 59 Cornard Road
Sudbury
Suffolk
CO10 2XB

Location

Registered AddressRiverview
59 Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(5 pages)
23 December 2009Director's details changed for Jonathan Pipe on 1 December 2009 (2 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Director's details changed for Jonathan Pipe on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Jonathan Pipe on 1 December 2009 (2 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Appointment terminated director mark johnston-wood (1 page)
2 October 2009Appointment Terminated Director mark johnston-wood (1 page)
2 October 2009Secretary's change of particulars / mark johnston-wood / 16/06/2009 (1 page)
2 October 2009Secretary's Change of Particulars / mark johnston-wood / 16/06/2009 / HouseName/Number was: , now: riverview; Street was: old post office, now: 59 cornard road; Area was: the street, now: ; Post Town was: assington, now: sudbury; Post Code was: CO10 5LJ, now: CO10 2XB (1 page)
23 January 2009Return made up to 12/12/08; full list of members (4 pages)
23 January 2009Return made up to 12/12/08; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from old post office, the street assington suffolk CO10 5LJ (1 page)
22 January 2009Registered office changed on 22/01/2009 from old post office, the street assington suffolk CO10 5LJ (1 page)
12 December 2007Incorporation (13 pages)
12 December 2007Incorporation (13 pages)