Company NameBikini Fling Limited
Company StatusDissolved
Company Number07477254
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameAlexia Charlotte Lucy Pinchbeck
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,264
Cash£22,185
Current Liabilities£37,392

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a members' voluntary winding up (20 pages)
10 June 2016Liquidators statement of receipts and payments to 1 April 2016 (18 pages)
10 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (18 pages)
23 April 2015Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 April 2015 (2 pages)
22 April 2015Appointment of a voluntary liquidator (2 pages)
22 April 2015Declaration of solvency (3 pages)
13 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 135,833.33
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 20 March 2014
  • GBP 110,833.33
(3 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 110,833.33
(4 pages)
16 January 2015Director's details changed for Alexia Charlotte Lucy Pinchbeck on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Alexia Charlotte Lucy Pinchbeck on 16 January 2015 (2 pages)
13 June 2014Sub-division of shares on 1 March 2014 (5 pages)
13 June 2014Sub-division of shares on 1 March 2014 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Sub-division of shares on 14 April 2014 (5 pages)
15 April 2014Sub-division of shares on 31 March 2014 (5 pages)
10 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100,000
(3 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 41,351
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 24,251
(3 pages)
21 December 2012Registered office address changed from 20 Strathleven Road London London SW2 5LA United Kingdom on 21 December 2012 (1 page)
15 October 2012Registered office address changed from Flat 9 No 22 Wheler Street London E1 6NP United Kingdom on 15 October 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)