Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director Name | Wiley Barnes Corbett Iii |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1330 E. Arlington Blvd. Greenville Nc 27858 United States |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Sean Richard Payne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 27 Kipling Drive Wimbledon SW19 1TJ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Registered Address | 2 Premier Park 5 Premier Park Road Park Royal London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
22 March 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
23 February 2010 | Memorandum and Articles of Association (12 pages) |
23 February 2010 | Memorandum and Articles of Association (12 pages) |
28 January 2010 | Company name changed bike republic LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Change of name notice (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
15 October 2009 | Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EZ on 15 October 2009 (1 page) |
25 June 2009 | Accounts made up to 31 October 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
23 June 2009 | Secretary appointed mr sean richard payne (1 page) |
23 June 2009 | Secretary appointed mr sean richard payne (1 page) |
28 May 2009 | Company name changed xsales london LIMITED\certificate issued on 01/06/09 (2 pages) |
28 May 2009 | Company name changed xsales london LIMITED\certificate issued on 01/06/09 (2 pages) |
21 April 2009 | Appointment terminated secretary andrew branson (1 page) |
21 April 2009 | Appointment Terminated Secretary andrew branson (1 page) |
6 November 2008 | Accounts made up to 31 October 2007 (5 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
17 June 2008 | Return made up to 30/10/07; no change of members (6 pages) |
17 June 2008 | Return made up to 30/10/07; no change of members (6 pages) |
4 September 2007 | Accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
22 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
22 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (9 pages) |
24 August 2006 | Accounts made up to 31 October 2005 (9 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
11 November 2005 | Company name changed provar uk LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed provar uk LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
24 January 2005 | Ad 30/06/04--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
24 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
24 January 2005 | Ad 30/06/04--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
24 January 2005 | Director resigned (1 page) |
23 December 2003 | Ad 10/12/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 December 2003 | Ad 10/12/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Incorporation (15 pages) |