Company NameWorld Of Cycles Ltd
Company StatusDissolved
Company NumberSC517312
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Alexander Paul Cooper
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameCooper Companies Holdings Ltd (Corporation)
StatusResigned
Appointed06 October 2015(same day as company formation)
Correspondence Address17 Logie Gardens
Dundee
DD2 2QB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Notice of final meeting of creditors (4 pages)
20 December 2017Registered office address changed from 17 Logie Gardens Dundee DD2 2QB United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 20 December 2017 (2 pages)
20 December 2017Court order notice of winding up (1 page)
20 December 2017Notice of winding up order (1 page)
20 December 2017Notice of winding up order (1 page)
20 December 2017Registered office address changed from 17 Logie Gardens Dundee DD2 2QB United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 20 December 2017 (2 pages)
20 December 2017Court order notice of winding up (1 page)
6 November 2017Appointment of a provisional liquidator (1 page)
6 November 2017Appointment of a provisional liquidator (1 page)
29 September 2017Compulsory strike-off action has been suspended (1 page)
29 September 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 June 2016Termination of appointment of Cooper Companies Holdings Ltd as a director on 1 May 2016 (1 page)
11 June 2016Termination of appointment of Cooper Companies Holdings Ltd as a director on 1 May 2016 (1 page)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)