About

Registered Number: 04305567
Date of Incorporation: 16/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2001, Select Cycle Components Ltd have registered office in Tavistock Square, London, it has a status of "Dissolved". We don't know the number of employees at Select Cycle Components Ltd. There are 2 directors listed as Rosafio, Raffaele, Rosafio, Tina for the organisation.

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.