Company NameBike-Connect Limited
Company StatusDissolved
Company Number05549180
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRichard Battenberg
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed07 July 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2012)
RoleConsultant
Country of ResidenceGermany
Correspondence Address25 Salzburger Strasse
Ludwigshafen
67067
Director NameKarl Blum
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCo Director
Correspondence AddressHauptstr. 29
Weingarten
67366
Director NameStefan Reuther
Date of BirthMay 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2009)
RoleCo Director
Correspondence AddressKarl-Ohler-Str.
Neustadt
67435
Germany
Director NameKarl Blum
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2009(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 July 2010)
RoleConsultant
Correspondence AddressHauptstr. 29
Weingarten
67366
Secretary NameLedgers Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ
Secretary NameB & B Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2009(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 July 2010)
Correspondence Address2 Old Brompton Road
Suite 276
London
SW7 3DQ

Location

Registered Address2 Old Brompton Road
Suite 276
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 July 2010Termination of appointment of Karl Blum as a director (1 page)
7 July 2010Termination of appointment of B & B Secretaries Limited as a secretary (1 page)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • EUR 2
(4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • EUR 2
(4 pages)
7 July 2010Appointment of Richard Battenberg as a director (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • EUR 2
(4 pages)
7 July 2010Termination of appointment of Karl Blum as a director (1 page)
7 July 2010Appointment of Richard Battenberg as a director (2 pages)
7 July 2010Termination of appointment of B & B Secretaries Limited as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
22 July 2009Appointment terminated director stefan reuther (1 page)
22 July 2009Appointment Terminated Director stefan reuther (1 page)
22 July 2009Director appointed karl blum (2 pages)
22 July 2009Director appointed karl blum (2 pages)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
18 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
17 July 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
17 July 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
17 July 2009Secretary appointed b & b secretaries LIMITED (2 pages)
17 July 2009Return made up to 30/08/08; full list of members (5 pages)
17 July 2009Registered office changed on 17/07/2009 from 94 new bond street london W1S 1SJ (1 page)
17 July 2009Secretary appointed b & b secretaries LIMITED (2 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 July 2009Return made up to 30/08/08; full list of members (5 pages)
17 July 2009Accounts made up to 31 August 2008 (1 page)
17 July 2009Registered office changed on 17/07/2009 from 94 new bond street london W1S 1SJ (1 page)
17 July 2009Accounts made up to 31 August 2007 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Compulsory strike-off action has been discontinued (1 page)
27 June 2008Compulsory strike-off action has been discontinued (1 page)
26 June 2008Return made up to 30/08/07; full list of members (5 pages)
26 June 2008Return made up to 30/08/07; full list of members (5 pages)
17 April 2008Registered office changed on 17/04/2008 from 76 high street, newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page)
17 April 2008Accounts made up to 31 August 2006 (1 page)
17 April 2008Registered office changed on 17/04/2008 from 76 high street, newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page)
17 April 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
31 January 2007Return made up to 30/08/06; full list of members (2 pages)
31 January 2007Return made up to 30/08/06; full list of members (2 pages)
30 August 2005Incorporation (11 pages)
30 August 2005Incorporation (11 pages)