Company NamePike Europe Ltd
Company StatusDissolved
Company Number02480475
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date8 August 2006 (17 years, 8 months 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 Rikki Kevork Tahta
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2006)
RoleBusiness Analyst
Correspondence Address68 Kensington Church Street
London
W8 4BY
Secretary NameMr Andrew John Pickup
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressR.Tahta
68 Kensington Church Street
London
W8 4BY
Director NameMr Kenneth Buckfire
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleBusiness Analyst
Correspondence Address239 East Eighty Eighth Street
Apartment 20
New York
America

Location

Registered AddressC/O Duffy And Co
10 Barley Mow Passage
Chiswick
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£661
Cash£8,269
Current Liabilities£7,608

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 13/03/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 September 2002Return made up to 13/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 July 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 May 1999Return made up to 13/03/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 March 1998Return made up to 13/03/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Return made up to 13/03/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 13/03/96; no change of members (4 pages)
2 May 1995Return made up to 13/03/95; no change of members (4 pages)