Company NamePure Bikes Limited
Company StatusDissolved
Company Number04939696
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGregory Joseph Tivnan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleDirector Cosec
Correspondence Address2c Fieldgate Mansions
Myrdle Street
Stepney
London
E1 1EY
Director NameNuala Bridgette Tivnan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Fieldgate Mansions
Myrdle Street
Stepney
London
E1 1EY
Secretary NameGregory Joseph Tivnan
NationalityIrish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleDirector Cosec
Correspondence Address2c Fieldgate Mansions
Myrdle Street
Stepney
London
E1 1EY
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressMeer & Co
1 Cochrane House, Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£83,117
Gross Profit£27,442
Net Worth-£74,506
Cash£521
Current Liabilities£113,710

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (2 pages)
21 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
13 November 2006Return made up to 21/10/06; full list of members (7 pages)
14 November 2005Return made up to 21/10/05; full list of members (7 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 November 2004Return made up to 21/10/04; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: regency house westminster place york business park yorkshire YO26 6RW (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)