Company NameBike-Dock Solutions Limited
Company StatusDissolved
Company Number06596815
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date2 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Charles Joseph Coleman
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr James Anthony Nash
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCraig Ian Jones
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleBusiness Management Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Secretary NameCraig Ian Jones
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN

Contact

Websitebikedocksolutions.com
Email address[email protected]
Telephone0800 6126113
Telephone regionFreephone

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£154,040
Cash£145,325
Current Liabilities£872,057

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (16 pages)
5 January 2016Liquidators statement of receipts and payments to 21 October 2015 (15 pages)
5 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (15 pages)
6 November 2014Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 6 November 2014 (2 pages)
4 November 2014Statement of affairs with form 4.19 (6 pages)
4 November 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(4 pages)
20 June 2014Registration of charge 065968150002 (8 pages)
2 June 2014Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages)
2 June 2014Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 December 2012Sub-division of shares on 29 November 2012 (5 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 November 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 20
(3 pages)
28 July 2010Registered office address changed from Unit G29 Waterfront Studios 1 Dock Road London E16 1AG United Kingdom on 28 July 2010 (1 page)
28 July 2010Director's details changed for James Anthony Nash on 14 July 2010 (2 pages)
28 July 2010Director's details changed for Joshua Charles Joseph Coleman on 14 July 2010 (2 pages)
25 May 2010Director's details changed for Joshua Charles Joseph Coleman on 19 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for James Anthony Nash on 19 May 2010 (2 pages)
23 February 2010Termination of appointment of Craig Ian Jones as a director (1 page)
23 February 2010Termination of appointment of Craig Ian Jones as a secretary (1 page)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from old barking power station river road barking IG11 0DU (1 page)
24 July 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
16 June 2009Return made up to 19/05/09; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 67 stanley road broadstairs kent CT10 1BN (1 page)
19 May 2008Incorporation (20 pages)