Company NameBiker Paradise Limited
Company StatusDissolved
Company Number06139027
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date3 May 2016 (7 years, 11 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

Directors

Director NameStephen Revania Owles
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Feather Close
Braintree
Essex
CM7 3LS
Secretary NameJayne Laura Owles
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Feather Close
Braintree
Essex
CM7 3LS

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stephen Revania Owles
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,284
Cash£8,107
Current Liabilities£36,348

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 10
(4 pages)
21 January 2013Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 10
(4 pages)
28 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 June 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Stephen Revania Owles on 22 March 2010 (2 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 March 2007Incorporation (18 pages)