Company NameBid Global Limited
Company StatusDissolved
Company Number04639192
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameLondon Taxi Spares Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameReuven Turobiner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2005(2 years after company formation)
Appointment Duration11 years, 4 months (closed 24 May 2016)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence Address1760 Pondside Drive
Northbrook
Il60062
United States
Secretary NameJulian Sean Turobiner
NationalityAmerican
StatusClosed
Appointed28 March 2007(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressPO Box 61 Lamai T. Maret
Koh Samui Suratthani 84310
Thailand
Director NameJulian Sean Turobiner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2016)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence AddressPo-Box 61 Lamai T. Maret
Koh Samui Suratthani 84310
Thailand
Director NameMr John Beesley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleTaxi Garage Proprietor
Country of ResidenceEngland
Correspondence Address25 Brabourne Crescent
Bexleyheath
Kent
DA7 5QJ
Director NameMr Philip Ernest Pell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenwood Godolphin Road
Weybridge
Surrey
KT13 0PT
Secretary NameMr John Beesley
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleTaxi Garage Proprietor
Country of ResidenceEngland
Correspondence Address25 Brabourne Crescent
Bexleyheath
Kent
DA7 5QJ
Director NameMrs Christine Margaret Kerr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMrs Christine Margaret Kerr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMrs Christine Margaret Kerr
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 12 months after company formation)
Appointment Duration5 days (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMr Philip Ernest Pell
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressBrackenwood Godolphin Road
Weybridge
Surrey
KT13 0PT
Secretary NameReuven Turobiner
NationalityAmerican
StatusResigned
Appointed04 February 2005(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2007)
RoleAuctioneer
Country of ResidenceUnited States
Correspondence Address1760 Pondside Drive
Northbrook
Il60062
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Reuven Turobiner & Julian Turobiner
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,459
Cash£20,982
Current Liabilities£4,080

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 4 March 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Director's details changed for Julian Sean Turobiner on 1 August 2013 (2 pages)
7 February 2014Director's details changed for Julian Sean Turobiner on 1 August 2013 (2 pages)
7 February 2014Secretary's details changed for Julian Sean Turobiner on 1 August 2013 (1 page)
7 February 2014Secretary's details changed for Julian Sean Turobiner on 1 August 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 January 2013Director's details changed for Julian Sean Turobiner on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Julian Sean Turobiner on 1 January 2013 (2 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
30 January 2012Secretary's details changed for Julian Sean Turobiner on 1 January 2012 (2 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 January 2012Secretary's details changed for Julian Sean Turobiner on 1 January 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Julian Sean Turobiner on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Reuven Turobiner on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Julian Sean Turobiner on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Reuven Turobiner on 8 February 2010 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 February 2009Return made up to 16/01/09; full list of members (3 pages)
25 April 2008Director appointed julian sean turobiner (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
24 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 March 2006Return made up to 16/01/06; full list of members (8 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 March 2005Secretary resigned (1 page)
8 March 2005Return made up to 16/01/05; full list of members (2 pages)
4 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: elizabeth house 76 longbridge road, barking essex IG11 8SF (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
31 January 2005Memorandum and Articles of Association (9 pages)
25 January 2005Company name changed london taxi spares LIMITED\certificate issued on 25/01/05 (2 pages)
11 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 February 2004Return made up to 16/01/04; full list of members (7 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (17 pages)