Addiktion Cycles Limited

General information

Name:

Addiktion Cycles Ltd

Office Address:

Wellington House 273-275 High Street AL2 1HA London Colney

Number: 04300041

Incorporation date: 2001-10-05

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in London Colney under the following Company Registration No.: 04300041. This company was registered in 2001. The headquarters of this company was located at Wellington House 273-275 High Street. The postal code for this location is AL2 1HA. This firm was formally closed on 2023-01-24, meaning it had been in business for twenty two years.

The following limited company was supervised by 1 director: Neil W. who was guiding it from 2001-10-05 to the date it was dissolved on 2023-01-24.

Executives who had significant control over the firm were: Debbie W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Neil W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne W.

Role: Secretary

Appointed: 05 October 2001

Latest update: 22 December 2023

Neil W.

Role: Director

Appointed: 05 October 2001

Latest update: 22 December 2023

People with significant control

Debbie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 October 2022
Confirmation statement last made up date 05 October 2021
Annual Accounts 9th July 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 9th July 2014
Annual Accounts 16th June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16th June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 June 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 10th May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10th May 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Fri, 31st Jan 2020 - the day director's appointment was terminated (TM01)
filed on: 17th, October 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
21
Company Age

Similar companies nearby

Closest companies