Company NameBIKO Limited
Company StatusDissolved
Company Number05823024
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Douglas John Strudwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Strudwick
50.00%
Ordinary B
1 at £1Mr Douglas John Strudwick
50.00%
Ordinary A

Financials

Year2014
Net Worth£69,190
Cash£65,966
Current Liabilities£31,581

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Director's details changed for Mr Douglas John Strudwick on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Douglas John Strudwick on 3 December 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Director's details changed for Mr Douglas John Strudwick on 12 June 2014 (2 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Director's details changed for Mr Douglas John Strudwick on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Douglas John Strudwick on 7 September 2010 (2 pages)
26 May 2010Director's details changed for Mr Douglas John Strudwick on 14 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Douglas John Strudwick on 10 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
11 February 2009Ad 02/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2007Return made up to 19/05/07; full list of members (2 pages)
12 June 2007New secretary appointed (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 June 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
19 May 2006Incorporation (14 pages)