Company NameBespoke Tricycles Ltd
Company StatusDissolved
Company Number07626681
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr John Goodhew
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitebespoketricycles.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1John Goodhew
100.00%
Ordinary

Financials

Year2014
Turnover£17,150
Gross Profit£1,414
Net Worth-£24,300
Cash£3,832
Current Liabilities£11,661

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Registered office address changed from 145-147 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 September 2017 (1 page)
7 September 2017Director's details changed for Mr John Goodhew on 7 September 2017 (2 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
26 January 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
6 August 2012Registered office address changed from 5 Woolacombe Road London SE3 8QJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 5 Woolacombe Road London SE3 8QJ United Kingdom on 6 August 2012 (1 page)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
22 July 2011Appointment of Mr John Goodhew as a director (2 pages)
9 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
9 May 2011Incorporation (20 pages)