Company NameCycle Cote D'Azur Limited
Company StatusDissolved
Company Number07319939
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Claire Blackie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceFrance
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr John Derek Hunter Irving
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(2 years, 4 months after company formation)
Appointment Duration4 years (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMrs Claire Blanche Blackie
StatusClosed
Appointed28 November 2012(2 years, 4 months after company formation)
Appointment Duration4 years (closed 13 December 2016)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameEmma Davies
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleAir Hostess
Country of ResidenceFrance
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

WebsiteIP

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Claire Blackie
50.00%
Ordinary
5 at £1Emma Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£4,283
Cash£5,290
Current Liabilities£3,934

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 October 2013Termination of appointment of Emma Davies as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10
(4 pages)
8 April 2013Director's details changed for Mrs Claire Blackie on 1 December 2012 (2 pages)
8 April 2013Director's details changed for Mrs Claire Blackie on 1 December 2012 (2 pages)
8 April 2013Director's details changed for Emma Davies on 31 July 2012 (2 pages)
8 April 2013Appointment of Mrs Claire Blanche Blackie as a secretary (1 page)
8 April 2013Appointment of Mr John Derek Hunter Irving as a director (2 pages)
21 January 2013Registered office address changed from C/O Ms Emma Davies Ty Derw Llanychan Vale of Clwyd LL15 1UF Wales on 21 January 2013 (1 page)
21 January 2013Change the registered office situation from Wales to England and Wales (3 pages)
8 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 August 2012Director's details changed for Miss Claire Blackie on 22 April 2012 (2 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Miss Claire Scrutton on 22 April 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
20 July 2010Incorporation (33 pages)