Company NameVirgin Bikes Limited
Company StatusDissolved
Company Number04132574
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameLaw 2250 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBarry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameBarry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 04 August 2009)
RoleSecretary
Correspondence Address120 Campden Hill Road
London
W8 7AR
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 August 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameMartin David Elton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2004)
RoleManagement Consultant
Correspondence Address27 Sidney Road
Twickenham
Middlesex
TW1 1JP
Director NameMr Ian Michael Lancaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Director NameKeith Jonathan Keyte
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2001)
RoleChartered Accountant
Correspondence AddressOrchard Coombe
Thurloxton
Taunton
Somerset
TA2 8RF
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Secretary NameMr Ian Michael Lancaster
NationalityBritish
StatusResigned
Appointed10 May 2001(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed09 October 2001(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Patrick Edward Magrath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 11 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorr Farm
Yealmpton
Plymouth
Devon
PL8 2HR
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2008)
RoleSolicitor
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
1st Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Director and secretary's change of particulars barry alexander ralph gerrard logged form (1 page)
26 September 2008Liquidators statement of receipts and payments to 23 September 2008 (6 pages)
26 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Director and secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
18 April 2008Appointment terminated director joshua bayliss (1 page)
13 March 2008Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page)
12 March 2008Appointment of a voluntary liquidator (1 page)
12 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2008Declaration of solvency (3 pages)
27 February 2008Director appointed jane elizabeth margaret phillips (6 pages)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007New director appointed (5 pages)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
22 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
10 August 2004Return made up to 01/08/04; full list of members (5 pages)
21 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
27 April 2004New director appointed (3 pages)
19 March 2004Full accounts made up to 31 December 2002 (15 pages)
30 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Particulars of mortgage/charge (4 pages)
15 May 2003Director's particulars changed (1 page)
3 May 2003Director resigned (1 page)
1 May 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 August 2002New director appointed (2 pages)
26 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 January 2002Director resigned (1 page)
18 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
25 September 2001New secretary appointed;new director appointed (3 pages)
1 August 2001Secretary's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
19 June 2001New director appointed (3 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 June 2001New director appointed (4 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
9 April 2001Company name changed law 2250 LIMITED\certificate issued on 09/04/01 (2 pages)
29 December 2000Incorporation (40 pages)