Company NameBikeadelic Limited
Company StatusDissolved
Company Number03415220
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month 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

Directors

Director NameSimon Bayes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(1 day after company formation)
Appointment Duration7 years, 7 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address52 Hutchings Wharf
Hutchings Street
London
E14 8JY
Secretary NameChris Marshall
NationalityBritish
StatusClosed
Appointed07 February 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleCompany Director
Correspondence Address14 Springfield Avenue
St. Michaels
Tenterden
Kent
TN30 6NJ
Director NameMr Richard Tony Kay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeager House
2 The Grange
Stevenage
Hertfordshire
SG1 3WA
Secretary NameSimon Bayes
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address52 Hutchings Wharf
Hutchings Street
London
E14 8JY
Director NameMr Haitham Alani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIraqi
StatusResigned
Appointed21 March 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address15 Ashbourne Road
London
W5 3ED
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Lichfield And Co
21 Sunnyhill Road
Streatham
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Financials

Year2014
Turnover£1,902,282
Gross Profit£265,866
Net Worth-£314,675
Cash£1,706
Current Liabilities£660,362

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
27 April 2004Strike-off action suspended (1 page)
9 April 2003Auditor's resignation (1 page)
8 April 2003Registered office changed on 08/04/03 from: acre house 11/15 william road london NW1 3ER (1 page)
7 March 2003Full accounts made up to 31 December 2001 (13 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
27 February 2003Auditor's resignation (1 page)
4 December 2002Return made up to 06/08/02; full list of members (5 pages)
4 August 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2000 (13 pages)
28 June 2002Ad 24/05/01-31/08/01 £ si [email protected] (2 pages)
28 June 2002Director resigned (1 page)
2 January 2002Director's particulars changed (2 pages)
12 November 2001Return made up to 06/08/01; full list of members (6 pages)
17 April 2001Ad 23/03/01--------- £ si [email protected]=22 £ ic 200/222 (2 pages)
3 April 2001S-div 19/03/01 (1 page)
20 September 2000Particulars of mortgage/charge (4 pages)
29 August 2000Return made up to 06/08/00; full list of members (5 pages)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
13 March 2000Registered office changed on 13/03/00 from: 25 evelyn road cockfosters barnet hertfordshire EN4 9JT (1 page)
9 February 2000Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
9 February 2000Full accounts made up to 31 December 1998 (13 pages)
14 December 1999Return made up to 06/08/99; full list of members (6 pages)
28 July 1999Ad 30/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 November 1998Return made up to 06/08/98; full list of members (6 pages)
20 November 1998New secretary appointed (2 pages)
11 September 1997Ad 01/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (14 pages)