Company NamePrestige Cycles Limited
Company StatusDissolved
Company Number07512701
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date17 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Stephen Roche
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Goffs
Eastbourne
East Sussex
BN21 1HD
Director NameMr Michael George Anthony Roche
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Goffs
Eastbourne
East Sussex
BN21 1HD
Secretary NameMr Michael Roche
StatusResigned
Appointed01 March 2011(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address46 The Goffs
Eastbourne
East Sussex
BN21 1HD

Contact

Websitewww.prestige-cycles.co.uk/
Telephone01273 960194
Telephone regionBrighton

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth-£69,473
Cash£4,597
Current Liabilities£176,332

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2020Liquidators' statement of receipts and payments to 19 September 2020 (10 pages)
1 October 2019Liquidators' statement of receipts and payments to 19 September 2019 (10 pages)
6 October 2018Registered office address changed from 46 the Goffs Eastbourne East Sussex BN21 1HD to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 6 October 2018 (2 pages)
2 October 2018Statement of affairs (8 pages)
2 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
(1 page)
2 October 2018Appointment of a voluntary liquidator (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Termination of appointment of Michael Roche as a secretary on 25 June 2018 (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
8 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
27 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
27 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 March 2011Appointment of Mr Michael Roche as a secretary (2 pages)
1 March 2011Termination of appointment of Michael Roche as a director (1 page)
1 March 2011Termination of appointment of Michael Roche as a director (1 page)
1 March 2011Appointment of Mr Michael Roche as a secretary (2 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)