Company NameBiketowork Limited
Company StatusDissolved
Company Number05897311
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date10 June 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Elizabeth Anne Goodburn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Secretary NameJulian Lob-Levyt
NationalityBritish
StatusClosed
Appointed07 April 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2017)
RoleCompany Director
Correspondence AddressRamsay House 18 Vera Avenue
London
N21 1RA
Secretary NameRachel Victoria Goodburn Lob-Levyt
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Bramshill Gardens
London
NW5 1JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Turnover£71,920
Net Worth£72,371
Cash£86,238
Current Liabilities£13,967

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
14 July 2016Liquidators' statement of receipts and payments to 12 May 2016 (11 pages)
14 July 2016Liquidators statement of receipts and payments to 12 May 2016 (11 pages)
27 May 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA United Kingdom to 37 Sun Street London EC2M 2PL on 27 May 2015 (2 pages)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Dr Elizabeth Anne Goodburn on 18 February 2015 (2 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
27 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
15 August 2012Secretary's details changed for Julian Lob-Levut on 7 August 2012 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 August 2012Secretary's details changed for Julian Lob-Levut on 7 August 2012 (1 page)
15 August 2012Director's details changed for Dr Elizabeth Anne Goodburn on 7 August 2012 (2 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Dr Elizabeth Anne Goodburn on 7 August 2012 (2 pages)
9 May 2012Termination of appointment of Rachel Lob-Levyt as a secretary (2 pages)
9 May 2012Appointment of Julian Lob-Levut as a secretary (3 pages)
20 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
9 September 2009Return made up to 07/08/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
5 September 2008Return made up to 07/08/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
31 August 2007Return made up to 07/08/07; full list of members (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page)
26 September 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006£ nc 1000/100000 07/08/06 (2 pages)
9 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (16 pages)