Company NameVillage Bicycle Limited
Company StatusDissolved
Company Number06230616
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWilla China Keswick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleStudent
Correspondence Address192a Westbourne Grove
London
W11 2RH
Director NameWilla China Keswick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 16 June 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address43 Wallingford Avenue
London
W10 6PZ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed30 April 2007(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressRockcliffe
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.imavillagebicycle.com

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Willa Mary China Keswick
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,562,718
Cash£2,747
Current Liabilities£1,622,063

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2015Voluntary strike-off action has been suspended (1 page)
4 March 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 July 2012Amended accounts made up to 30 April 2011 (7 pages)
16 July 2012Amended accounts made up to 30 April 2011 (7 pages)
22 June 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 22 June 2012 (1 page)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 June 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 22 June 2012 (1 page)
8 November 2011Appointment of Willa China Keswick as a director on 27 October 2011 (3 pages)
8 November 2011Appointment of Willa China Keswick as a director on 27 October 2011 (3 pages)
1 November 2011Termination of appointment of Nicholas Charles Morris as a director on 28 October 2011 (2 pages)
1 November 2011Termination of appointment of Simon Lindley Keswick as a director on 27 October 2011 (2 pages)
1 November 2011Termination of appointment of Nicholas Charles Morris as a director on 28 October 2011 (2 pages)
1 November 2011Termination of appointment of Simon Lindley Keswick as a director on 27 October 2011 (2 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts made up to 30 April 2011 (1 page)
13 May 2011Accounts made up to 30 April 2011 (1 page)
8 April 2011Appointment of Nicholas Charles Morris as a director (3 pages)
8 April 2011Appointment of Nicholas Charles Morris as a director (3 pages)
24 January 2011Accounts made up to 30 April 2010 (1 page)
24 January 2011Accounts made up to 30 April 2010 (1 page)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
10 May 2010Director's details changed for Willa China Keswick on 1 October 2009 (3 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
10 May 2010Director's details changed for Willa China Keswick on 1 October 2009 (3 pages)
10 May 2010Director's details changed for Willa China Keswick on 1 October 2009 (3 pages)
29 July 2009Accounts made up to 30 April 2009 (1 page)
29 July 2009Accounts made up to 30 April 2009 (1 page)
30 June 2009Return made up to 30/04/09; full list of members (5 pages)
30 June 2009Return made up to 30/04/09; full list of members (5 pages)
25 February 2009Accounts made up to 30 April 2008 (1 page)
25 February 2009Accounts made up to 30 April 2008 (1 page)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (3 pages)
30 April 2007Incorporation (15 pages)
30 April 2007Incorporation (15 pages)