Company NameBikelab Online Limited
Company StatusDissolved
Company Number07288207
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Hayward
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(1 day after company formation)
Appointment Duration3 years (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-7 Twickenham Road
Richmond Upon Thames
Surrey
TW9 2SE
Director NameMr Robert Charles Rice
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Director NameMr Clive Apollo Gosling
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Twickenham Road
Richmond Upon Thames
Surrey
TW9 2SE

Location

Registered Address4-7 Twickenham Road
Richmond Upon Thames
Surrey
TW9 2SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(3 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Termination of appointment of Clive Apollo Gosling as a director on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Clive Gosling as a director (1 page)
26 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
26 October 2010Registered office address changed from 4 Wimborne Road Poole Dorset BH15 2BU United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 4 Wimborne Road Poole Dorset BH15 2BU United Kingdom on 26 October 2010 (1 page)
29 June 2010Appointment of Mr David Hayward as a director (3 pages)
29 June 2010Termination of appointment of Robert Rice as a director (2 pages)
29 June 2010Appointment of Mr Clive Apollo Gosling as a director (3 pages)
29 June 2010Appointment of Mr Clive Apollo Gosling as a director (3 pages)
29 June 2010Termination of appointment of Robert Rice as a director (2 pages)
29 June 2010Appointment of Mr David Hayward as a director (3 pages)
17 June 2010Incorporation (10 pages)
17 June 2010Incorporation (10 pages)