London
W12 0PB
Director Name | Mr Kevin David |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Payroll Officers |
Country of Residence | United Kingdom |
Correspondence Address | 41 Balmoral Road Harrow Middx HA2 8TF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Director Name | Straight Ace Sports Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2008) |
Correspondence Address | 50 Willow Vale London W12 0PB |
Website | tacbikes.com |
---|---|
Email address | [email protected] |
Telephone | 020 87409888 |
Telephone region | London |
Registered Address | Suite 8, 2 Station Court Imperial Wharf Chelsea Harbour London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
100 at £1 | Leon Callender 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,991 |
Cash | £795 |
Current Liabilities | £123,095 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (2 days from now) |
7 July 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
28 February 2022 | Amended micro company accounts made up to 30 April 2021 (3 pages) |
7 February 2022 | Amended micro company accounts made up to 30 April 2020 (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 May 2017 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Suite 8, 2 Station Court Imperial Wharf Chelsea Harbour London SW6 2PY on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Suite 8, 2 Station Court Imperial Wharf Chelsea Harbour London SW6 2PY on 17 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 January 2014 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 January 2013 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 September 2011 | Registered office address changed from Suite 8 2 Station Court Townmead Road Imperial Wharf Chelsea Harbour London SW6 2PY United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from Suite 8 2 Station Court Townmead Road Imperial Wharf Chelsea Harbour London SW6 2PY United Kingdom on 21 September 2011 (1 page) |
16 August 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT on 16 August 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Director's details changed for Leon Brian Callender on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Leon Brian Callender on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Leon Brian Callender on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of Kevin David as a director (1 page) |
22 April 2010 | Termination of appointment of Kevin David as a director (1 page) |
11 February 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Appointment of Leon Brian Callender as a director (1 page) |
28 January 2010 | Appointment of Leon Brian Callender as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Capitals not rolled up (1 page) |
18 January 2010 | Capitals not rolled up (1 page) |
18 January 2010 | Appointment of Straight Ace Sports Management Ltd as a director (1 page) |
18 January 2010 | Appointment of Straight Ace Sports Management Ltd as a director (1 page) |
18 January 2010 | Termination of appointment of Straight Ace Sports Management Ltd as a director (1 page) |
18 January 2010 | Termination of appointment of Straight Ace Sports Management Ltd as a director (1 page) |
14 January 2010 | Registered office address changed from 50 Willow Vale Shepherds Bush London W12 0PB on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 50 Willow Vale Shepherds Bush London W12 0PB on 14 January 2010 (1 page) |
11 January 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Administrative restoration application (4 pages) |
6 January 2010 | Administrative restoration application (4 pages) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from, 50 willow vale, london, W12 0PB, united kingdom (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from, 50 willow vale, london, W12 0PB, united kingdom (1 page) |
30 May 2008 | Director appointed kevin david (2 pages) |
30 May 2008 | Director appointed kevin david (2 pages) |
24 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
24 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
22 April 2008 | Incorporation (15 pages) |
22 April 2008 | Incorporation (15 pages) |