Company NameMotor Bike Spares Limited
Company StatusDissolved
Company Number05837740
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew James Treloar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Secretary NameJacqueline Treloar
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address399 Cambridge Heath Road
London
E2 9RA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemotorbikespares.co.uk

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew James Treloar
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,164
Cash£108
Current Liabilities£5,272

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Andrew James Treloar as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 July 2017Notification of Andrew James Treloar as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
19 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
24 April 2014Termination of appointment of Jacqueline Treloar as a secretary (1 page)
24 April 2014Termination of appointment of Jacqueline Treloar as a secretary (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 May 2013Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Andrew James Treloar on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Andrew James Treloar on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew James Treloar on 1 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 February 2008Return made up to 06/06/07; full list of members (6 pages)
20 February 2008Return made up to 06/06/07; full list of members (6 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
17 July 2007Compulsory strike-off action has been discontinued (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2006Director resigned (1 page)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)