Company NameCity Bikes Limited
Company StatusDissolved
Company Number01820343
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 17 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Secretary NameMr Jeremy Miles Allan Thompson
StatusClosed
Appointed01 September 2014(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameElizabeth Mary Cooper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleAdministrator
Correspondence Address1 Trinity Avenue
London
N2 0LX
Director NameMr Robert Masters William Doughty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration23 years, 2 months (resigned 01 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Secretary NameElizabeth Mary Cooper
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 Trinity Avenue
London
N2 0LX
Secretary NameMiss Sally Ann Gower
NationalityBritish
StatusResigned
Appointed01 June 1994(10 years after company formation)
Appointment Duration8 years, 12 months (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Cottages
Little Saxham
Bury St Edmunds
Suffolk
IP29 5LD
Director NameMs Kathryn Louise Lester
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollydown Woodlands Lane
Haslemere
Surrey
GU27 1JU
Secretary NameMr Robert Masters William Doughty
NationalityBritish
StatusResigned
Appointed28 May 2003(19 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
92-98 Vauxhall Walk
London
SE11 5EL
Director NameSteven Thomas Kelly
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
92-98 Vauxhall Walk
London
SE11 5EL
Secretary NameMiss Sally Ann Gower
StatusResigned
Appointed30 March 2012(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address21a Brownlow Mews
London
WC1N 2LA

Contact

Websitecitybikes.biz
Email address[email protected]
Telephone01483 827027
Telephone regionGuildford

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

199 at £1Mach 1 Couriers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,206
Cash£15,158
Current Liabilities£46,830

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

21 September 1984Delivered on: 5 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
2 August 2017Notification of Mach 1 Couriers Limited as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Mach 1 Couriers Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
12 June 2017Total exemption full accounts made up to 31 July 2016 (2 pages)
12 June 2017Total exemption full accounts made up to 31 July 2016 (2 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 199
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 199
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 199
(4 pages)
20 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 199
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 October 2014Termination of appointment of Sally Ann Gower as a secretary on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Sally Ann Gower as a secretary on 1 September 2014 (1 page)
14 October 2014Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014 (2 pages)
14 October 2014Registered office address changed from Unit 4 92-98 Vauxhall Walk London SE11 5EL to 21a Brownlow Mews London WC1N 2LA on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Sally Ann Gower as a secretary on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Robert Masters William Doughty as a director on 1 September 2014 (1 page)
14 October 2014Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014 (2 pages)
14 October 2014Registered office address changed from Unit 4 92-98 Vauxhall Walk London SE11 5EL to 21a Brownlow Mews London WC1N 2LA on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Masters William Doughty as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Robert Masters William Doughty as a director on 1 September 2014 (1 page)
14 October 2014Appointment of Mr Jeremy Miles Allan Thompson as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Mr Jeremy Miles Allan Thompson as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Mr Jeremy Miles Allan Thompson as a director on 1 September 2014 (2 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 199
(3 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 199
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Steven Kelly as a director (1 page)
30 March 2012Appointment of Miss Sally Ann Gower as a secretary (1 page)
30 March 2012Termination of appointment of Robert Doughty as a secretary (1 page)
30 March 2012Termination of appointment of Robert Doughty as a secretary (1 page)
30 March 2012Termination of appointment of Steven Kelly as a director (1 page)
30 March 2012Appointment of Miss Sally Ann Gower as a secretary (1 page)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Secretary's details changed for Robert Masters William Doughty on 28 October 2009 (1 page)
29 October 2009Director's details changed for Robert Masters William Doughty on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Thomas Kelly on 28 October 2009 (2 pages)
29 October 2009Secretary's details changed for Robert Masters William Doughty on 28 October 2009 (1 page)
29 October 2009Director's details changed for Steven Thomas Kelly on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Masters William Doughty on 28 October 2009 (2 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
7 December 2006Memorandum and Articles of Association (14 pages)
7 December 2006Memorandum and Articles of Association (14 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
9 June 2006Return made up to 28/05/06; full list of members (8 pages)
9 June 2006Return made up to 28/05/06; full list of members (8 pages)
1 June 2006£ ic 100/68 10/04/06 £ sr 32@1=32 (1 page)
1 June 2006£ ic 100/68 10/04/06 £ sr 32@1=32 (1 page)
22 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 June 2005Return made up to 28/05/05; full list of members (8 pages)
9 June 2005Return made up to 28/05/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (8 pages)
4 June 2004Return made up to 28/05/04; full list of members (8 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
12 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
12 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
1 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 December 2000Ad 31/07/00--------- £ si 41@1=41 £ ic 59/100 (2 pages)
27 December 2000Ad 31/07/00--------- £ si 41@1=41 £ ic 59/100 (2 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 May 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
28 May 1999Return made up to 28/05/99; no change of members (4 pages)
28 May 1999Return made up to 28/05/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 June 1998Return made up to 28/05/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (16 pages)
3 June 1997Auditor's resignation (1 page)
3 June 1997Auditor's resignation (1 page)
3 June 1997Full accounts made up to 31 July 1996 (16 pages)
2 June 1997Return made up to 28/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1997Return made up to 28/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 May 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1996£ ic 100/59 15/12/95 £ sr 41@1=41 (1 page)
16 January 1996£ ic 100/59 15/12/95 £ sr 41@1=41 (1 page)
7 June 1995Return made up to 03/06/95; full list of members (6 pages)
7 June 1995Return made up to 03/06/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Memorandum and Articles of Association (6 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Memorandum and Articles of Association (6 pages)