Company NameBronx Cycles Limited
Company StatusDissolved
Company Number05654845
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMohammad Safai Elahi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Briar Close
Taplow
Berkshire
SL6 0JY
Director NameSakineh Safai-Elahi
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Briar Close
Taplow
Berkshire
SL6 0JY
Director NameMr Alan Wolff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Secretary NameMohammad Safai Elahi
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Briar Close
Taplow
Berkshire
SL6 0JY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Alan Wolff
33.33%
Ordinary
1 at £1Mohammad Safai-elahi
33.33%
Ordinary
1 at £1Sakineh Safai-elahi
33.33%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
3 September 2014Accounts made up to 31 December 2013 (2 pages)
3 September 2014Accounts made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(6 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(6 pages)
10 September 2013Accounts made up to 31 December 2012 (7 pages)
10 September 2013Accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Sakineh Safai-Elahi on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Alan Wolff on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mohammad Safai Elahi on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Alan Wolff on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mohammad Safai Elahi on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Sakineh Safai-Elahi on 13 January 2012 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (17 pages)
16 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (17 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 February 2010Annual return made up to 15 December 2009 (15 pages)
23 February 2010Annual return made up to 15 December 2009 (15 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 15/12/08; full list of members (7 pages)
18 February 2009Return made up to 15/12/08; full list of members (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Return made up to 15/12/07; no change of members (7 pages)
17 June 2008Return made up to 15/12/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 April 2007Return made up to 15/12/06; full list of members (7 pages)
13 April 2007Return made up to 15/12/06; full list of members (7 pages)
13 January 2006Ad 03/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 January 2006Ad 03/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (21 pages)
15 December 2005Incorporation (21 pages)