About

Registered Number: 06318680
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 10 Brooklands, Pagham, Bognor Regis, West Sussex, PO21 4QH

 

Webcycle Management Ltd was founded on 19 July 2007 and are based in West Sussex, it has a status of "Dissolved". Jones, Thomas Edwin, Jones, Thomas Edwin, Merican Investments Limited are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Thomas Edwin 23 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Thomas Edwin 02 January 2015 - 1
MERICAN INVESTMENTS LIMITED 23 July 2007 02 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 15 May 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 June 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 October 2013
CH04 - Change of particulars for corporate secretary 26 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 November 2012
CH04 - Change of particulars for corporate secretary 12 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 20 July 2009
AAMD - Amended Accounts 11 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
225 - Change of Accounting Reference Date 10 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.