Ilford
Essex
IG1 1LR
Director Name | Mr James Anthony Nash |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Craig Ian Jones |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Business Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spalt Close Hutton Brentwood Essex CM13 2UN |
Secretary Name | Craig Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spalt Close Hutton Brentwood Essex CM13 2UN |
Website | bikedocksolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6126113 |
Telephone region | Freephone |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154,040 |
Cash | £145,325 |
Current Liabilities | £872,057 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 2017 | Liquidators' statement of receipts and payments to 21 October 2016 (16 pages) |
---|---|
5 January 2016 | Liquidators statement of receipts and payments to 21 October 2015 (15 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 21 October 2015 (15 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Statement of affairs with form 4.19 (6 pages) |
4 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 June 2014 | Registration of charge 065968150002 (8 pages) |
2 June 2014 | Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr James Anthony Nash on 9 January 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Sub-division of shares on 29 November 2012 (5 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 July 2010 | Registered office address changed from Unit G29 Waterfront Studios 1 Dock Road London E16 1AG United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for James Anthony Nash on 14 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Joshua Charles Joseph Coleman on 14 July 2010 (2 pages) |
25 May 2010 | Director's details changed for Joshua Charles Joseph Coleman on 19 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for James Anthony Nash on 19 May 2010 (2 pages) |
23 February 2010 | Termination of appointment of Craig Ian Jones as a director (1 page) |
23 February 2010 | Termination of appointment of Craig Ian Jones as a secretary (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from old barking power station river road barking IG11 0DU (1 page) |
24 July 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
16 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 67 stanley road broadstairs kent CT10 1BN (1 page) |
19 May 2008 | Incorporation (20 pages) |