About

Registered Number: 04305567
Date of Incorporation: 16/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2001, Select Cycle Components Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSAFIO, Tina 18 October 2001 02 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ROSAFIO, Raffaele 18 October 2001 02 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2017
4.68 - Liquidator's statement of receipts and payments 03 April 2016
4.68 - Liquidator's statement of receipts and payments 05 May 2015
4.68 - Liquidator's statement of receipts and payments 21 May 2014
LIQ MISC OC - N/A 17 February 2014
4.40 - N/A 17 February 2014
LIQ MISC - N/A 17 February 2014
RESOLUTIONS - N/A 13 September 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 25 March 2013
4.68 - Liquidator's statement of receipts and payments 07 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2012
LIQ MISC OC - N/A 18 May 2012
AD01 - Change of registered office address 23 January 2012
4.40 - N/A 17 January 2012
RESOLUTIONS - N/A 06 June 2011
4.68 - Liquidator's statement of receipts and payments 25 May 2011
TM02 - Termination of appointment of secretary 07 September 2010
4.20 - N/A 20 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 16 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 27 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
363s - Annual Return 07 November 2002
225 - Change of Accounting Reference Date 07 February 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.