Holywood
BT18 9JQ
Northern Ireland
Director Name | Mr David Alexander Mervyn McCall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 04 November 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 09 November 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Straight House, Pavilions Office Park Kinnegar Dri Holywood County Down BT18 9JQ Northern Ireland |
Director Name | Mr Robert George Bodill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor North Dukes Court 32 Duke Street St. J London SW1Y 6DF |
Director Name | Mr Dana Hoffer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2014) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | Straight House, Pavilions Office Park Kinnegar Dri Holywood BT18 9JQ Northern Ireland |
Registered Address | C/O A&L Goodbody Augustine House Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2018 | Completion of winding up (1 page) |
20 October 2017 | Restoration by order of court - previously in Compulsory Liquidation (1 page) |
20 October 2017 | Restoration by order of court - previously in Compulsory Liquidation (1 page) |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Order of court to wind up (1 page) |
12 May 2017 | Order of court to wind up (1 page) |
13 February 2017 | Notice of move from Administration to Dissolution on 12 January 2017 (17 pages) |
13 February 2017 | Notice of move from Administration to Dissolution on 12 January 2017 (17 pages) |
24 January 2017 | Administrator's progress report to 12 January 2017 (17 pages) |
24 January 2017 | Administrator's progress report to 12 January 2017 (17 pages) |
25 July 2016 | Notice of extension of period of Administration (1 page) |
25 July 2016 | Administrator's progress report to 17 June 2016 (17 pages) |
25 July 2016 | Notice of extension of period of Administration (1 page) |
25 July 2016 | Administrator's progress report to 17 June 2016 (17 pages) |
24 February 2016 | Administrator's progress report to 16 January 2016 (18 pages) |
24 February 2016 | Administrator's progress report to 16 January 2016 (18 pages) |
12 February 2016 | Statement of affairs with form 2.14B (8 pages) |
12 February 2016 | Statement of affairs with form 2.14B (8 pages) |
26 October 2015 | Result of meeting of creditors (24 pages) |
26 October 2015 | Result of meeting of creditors (24 pages) |
9 September 2015 | Statement of administrator's proposal (23 pages) |
9 September 2015 | Statement of administrator's proposal (23 pages) |
18 August 2015 | Registered office address changed from Pacec 49-53 Regent Street Cambridge CB2 1AB to Augustine House Austin Friars London EC2N 2HA on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from Pacec 49-53 Regent Street Cambridge CB2 1AB to Augustine House Austin Friars London EC2N 2HA on 18 August 2015 (2 pages) |
29 July 2015 | Appointment of an administrator (1 page) |
29 July 2015 | Appointment of an administrator (1 page) |
10 June 2015 | Registration of charge 086117750002, created on 10 June 2015 (26 pages) |
10 June 2015 | Registration of charge 086117750003, created on 10 June 2015 (26 pages) |
10 June 2015 | Registration of charge 086117750003, created on 10 June 2015 (26 pages) |
10 June 2015 | Registration of charge 086117750001, created on 10 June 2015 (28 pages) |
10 June 2015 | Registration of charge 086117750001, created on 10 June 2015 (28 pages) |
10 June 2015 | Registration of charge 086117750002, created on 10 June 2015 (26 pages) |
22 May 2015 | Registered office address changed from Third Floor North Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Pacec 49-53 Regent Street Cambridge CB2 1AB on 22 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from Third Floor North Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Pacec 49-53 Regent Street Cambridge CB2 1AB on 22 May 2015 (2 pages) |
12 February 2015 | Termination of appointment of Robert George Bodill as a director on 15 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Robert George Bodill as a director on 15 December 2014 (1 page) |
8 February 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 February 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
11 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (19 pages) |
11 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (19 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
27 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
1 October 2014 | Termination of appointment of Dana Hoffer as a director on 30 June 2014 (1 page) |
1 October 2014 | Termination of appointment of Dana Hoffer as a director on 30 June 2014 (1 page) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
24 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
24 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
24 April 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
24 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
20 March 2014 | Company name changed gyrobike LTD\certificate issued on 20/03/14
|
20 March 2014 | Company name changed gyrobike LTD\certificate issued on 20/03/14
|
24 February 2014 | Appointment of Mr David Alexander Mervyn Mccall as a director (2 pages) |
24 February 2014 | Appointment of Mr Paul James Carson as a director (2 pages) |
24 February 2014 | Appointment of Mr David Alexander Mervyn Mccall as a director (2 pages) |
24 February 2014 | Appointment of Mr Dana Hoffer as a director (2 pages) |
24 February 2014 | Appointment of Mr Dana Hoffer as a director (2 pages) |
24 February 2014 | Appointment of Mr Paul James Carson as a director (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
27 September 2013 | Resolutions
|
27 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
16 September 2013 | Sub-division of shares on 11 September 2013 (5 pages) |
16 September 2013 | Sub-division of shares on 11 September 2013 (5 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
16 September 2013 | Resolutions
|
16 July 2013 | Incorporation (20 pages) |
16 July 2013 | Incorporation (20 pages) |