Company NamePiccolo Moto Limited
Company StatusDissolved
Company Number07967739
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Director

Director NameMr Robert Clifford Tuck
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleOwner Motor Cycle Business
Country of ResidenceEngland
Correspondence AddressUnit 18 Angora Business Park Peartree Road
Stanway
Colchester
Essex
CO3 0AB

Contact

Websitewww.piccolomoto.com/

Location

Registered Address16 Middleborough House
Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Robert Tuck
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,331
Cash£171
Current Liabilities£62,693

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for mr robert clifford tuck
(5 pages)
12 July 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
12 July 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
12 July 2012Registered office address changed from 4 Tey Road Earls Colne Colchester CO6 2LG United Kingdom on 12 July 2012 (1 page)
12 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for mr robert clifford tuck
(5 pages)
12 July 2012Registered office address changed from 4 Tey Road Earls Colne Colchester CO6 2LG United Kingdom on 12 July 2012 (1 page)
26 June 2012Appointment of Mr Robert Clifford Tuck as a director
  • ANNOTATION A second filed AP01 was registered on 12/07/2012
(3 pages)
26 June 2012Appointment of Mr Robert Clifford Tuck as a director
  • ANNOTATION A second filed AP01 was registered on 12/07/2012
(3 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)