General information

Name:

Cyclewiz Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 07368471

Incorporation date: 2010-09-07

Dissolution date: 2020-03-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • antony@cyclewiz.co.uk
  • ewan@cyclewiz.co.uk
  • returns@cyclewiz.co.uk
  • sales@cyclewiz.co.uk

Website

www.cyclewiz.co.uk

Description

Data updated on:

Registered as 07368471 fourteen years ago, Cyclewiz Limited had been a private limited company until Tuesday 24th March 2020 - the day it was formally closed. The firm's latest registration address was 100 St. James Road, Northampton.

Ewan M. was the following firm's director, assigned this position in 2010 in September.

Ewan M. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ewan M.

Role: Secretary

Appointed: 10 June 2014

Latest update: 11 June 2023

Ewan M.

Role: Director

Appointed: 07 September 2010

Latest update: 11 June 2023

People with significant control

Ewan M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 19 October 2019
Confirmation statement last made up date 05 October 2018
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 June 2013
Annual Accounts 08 May 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 08 May 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 June 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 2 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode