Company NameIbike Limited
Company StatusDissolved
Company Number05063400
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEduardo Augusto Dos Remedios
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleIT Consultant
Correspondence Address212 Dukes Ride
Crowthorne
Berkshire
RG45 6DS
Director NameGraeme Ashley Warren
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleOffice Manager
Correspondence Address17 Hone Hill
Sandhurst
Berkshire
GU47 9DH
Secretary NameEduardo Augusto Dos Remedios
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleIT Consultant
Correspondence Address212 Dukes Ride
Crowthorne
Berkshire
RG45 6DS
Director NameMr Guy Edwin Reece
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(4 years after company formation)
Appointment Duration1 year, 1 month (closed 14 April 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address103 Gipsy Lane
Wokingham
Berkshire
RG40 2BW
Director NameJason Paul Cox
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleIT Consultant
Correspondence Address40 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2008Appointment of a voluntary liquidator (1 page)
18 July 2008Statement of affairs with form 4.19 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from alresford house 60 west street farnham surrey GU9 7EH (1 page)
7 May 2008Director appointed guy edwin reece (2 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2006Return made up to 04/03/06; full list of members (7 pages)
19 May 2005Return made up to 04/03/05; full list of members (7 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Director's particulars changed (2 pages)
1 July 2004Director's particulars changed (1 page)
15 June 2004Ad 04/03/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
15 June 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)