Company NameImavillagebicycle.com Limited
Company StatusDissolved
Company Number06230630
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameVillage Tricycle Limited

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
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 NameLea Yeat Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

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

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 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
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
25 January 2013Accounts made up to 30 April 2012 (6 pages)
25 January 2013Accounts made up to 30 April 2012 (6 pages)
23 January 2013Termination of appointment of Simon Lindley Keswick as a director on 18 January 2013 (1 page)
23 January 2013Termination of appointment of Simon Lindley Keswick as a director on 18 January 2013 (1 page)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts made up to 30 April 2011 (1 page)
12 May 2011Accounts made up to 30 April 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Company name changed village tricycle LIMITED\certificate issued on 24/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-23
(3 pages)
24 November 2010Company name changed village tricycle LIMITED\certificate issued on 24/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-23
(3 pages)
15 October 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 15 October 2010 (1 page)
15 October 2010Director's details changed for Willa China Keswick on 17 September 2010 (2 pages)
15 October 2010Director's details changed for Willa China Keswick on 17 September 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 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)
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)
30 June 2009Return made up to 30/04/09; full list of members (5 pages)
30 June 2009Accounts made up to 30 April 2009 (1 page)
30 June 2009Accounts made up to 30 April 2009 (1 page)
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 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
30 April 2007Incorporation (15 pages)
30 April 2007Incorporation (15 pages)