Company NameJyrobike Limited
Company StatusDissolved
Company Number08611775
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date9 November 2018 (5 years, 4 months ago)
Previous NameGyrobike Ltd

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Paul James Carson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(3 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 November 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStraight House, Pavilions Office Park Kinnegar Dri
Holywood
BT18 9JQ
Northern Ireland
Director NameMr David Alexander Mervyn McCall
Date of BirthJune 1950 (Born 73 years ago)
NationalityNorthern Irish
StatusClosed
Appointed04 November 2013(3 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 November 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStraight House, Pavilions Office Park Kinnegar Dri
Holywood
County Down
BT18 9JQ
Northern Ireland
Director NameMr Robert George Bodill
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor North Dukes Court 32 Duke Street St. J
London
SW1Y 6DF
Director NameMr Dana Hoffer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2014)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressStraight House, Pavilions Office Park Kinnegar Dri
Holywood
BT18 9JQ
Northern Ireland

Location

Registered AddressC/O A&L Goodbody
Augustine House Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Completion of winding up (1 page)
20 October 2017Restoration by order of court - previously in Compulsory Liquidation (1 page)
20 October 2017Restoration by order of court - previously in Compulsory Liquidation (1 page)
13 May 2017Final Gazette dissolved following liquidation (1 page)
13 May 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Order of court to wind up (1 page)
12 May 2017Order of court to wind up (1 page)
13 February 2017Notice of move from Administration to Dissolution on 12 January 2017 (17 pages)
13 February 2017Notice of move from Administration to Dissolution on 12 January 2017 (17 pages)
24 January 2017Administrator's progress report to 12 January 2017 (17 pages)
24 January 2017Administrator's progress report to 12 January 2017 (17 pages)
25 July 2016Notice of extension of period of Administration (1 page)
25 July 2016Administrator's progress report to 17 June 2016 (17 pages)
25 July 2016Notice of extension of period of Administration (1 page)
25 July 2016Administrator's progress report to 17 June 2016 (17 pages)
24 February 2016Administrator's progress report to 16 January 2016 (18 pages)
24 February 2016Administrator's progress report to 16 January 2016 (18 pages)
12 February 2016Statement of affairs with form 2.14B (8 pages)
12 February 2016Statement of affairs with form 2.14B (8 pages)
26 October 2015Result of meeting of creditors (24 pages)
26 October 2015Result of meeting of creditors (24 pages)
9 September 2015Statement of administrator's proposal (23 pages)
9 September 2015Statement of administrator's proposal (23 pages)
18 August 2015Registered 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 2015Registered 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 2015Appointment of an administrator (1 page)
29 July 2015Appointment of an administrator (1 page)
10 June 2015Registration of charge 086117750002, created on 10 June 2015 (26 pages)
10 June 2015Registration of charge 086117750003, created on 10 June 2015 (26 pages)
10 June 2015Registration of charge 086117750003, created on 10 June 2015 (26 pages)
10 June 2015Registration of charge 086117750001, created on 10 June 2015 (28 pages)
10 June 2015Registration of charge 086117750001, created on 10 June 2015 (28 pages)
10 June 2015Registration of charge 086117750002, created on 10 June 2015 (26 pages)
22 May 2015Registered 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 2015Registered 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 2015Termination of appointment of Robert George Bodill as a director on 15 December 2014 (1 page)
12 February 2015Termination of appointment of Robert George Bodill as a director on 15 December 2014 (1 page)
8 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/10/2014
(29 pages)
23 January 2015Resolutions
  • RES13 ‐ Company business 15/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (19 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (19 pages)
7 November 2014Purchase of own shares. (3 pages)
7 November 2014Purchase of own shares. (3 pages)
27 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 October 2014Termination of appointment of Dana Hoffer as a director on 30 June 2014 (1 page)
1 October 2014Termination of appointment of Dana Hoffer as a director on 30 June 2014 (1 page)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 580,700
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(8 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 580,700
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(8 pages)
24 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 210.55
(5 pages)
24 April 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 155.95
(5 pages)
24 April 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 155.95
(5 pages)
24 April 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 155.95
(5 pages)
24 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 210.55
(5 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2014Company name changed gyrobike LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed gyrobike LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Appointment of Mr David Alexander Mervyn Mccall as a director (2 pages)
24 February 2014Appointment of Mr Paul James Carson as a director (2 pages)
24 February 2014Appointment of Mr David Alexander Mervyn Mccall as a director (2 pages)
24 February 2014Appointment of Mr Dana Hoffer as a director (2 pages)
24 February 2014Appointment of Mr Dana Hoffer as a director (2 pages)
24 February 2014Appointment of Mr Paul James Carson as a director (2 pages)
27 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 132.55
(5 pages)
27 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 132.55
(5 pages)
16 September 2013Sub-division of shares on 11 September 2013 (5 pages)
16 September 2013Sub-division of shares on 11 September 2013 (5 pages)
16 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 110.05
(4 pages)
16 September 2013Resolutions
  • RES13 ‐ Subdivided shares 11/09/2013
(1 page)
16 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 110.05
(4 pages)
16 September 2013Resolutions
  • RES13 ‐ Subdivided shares 11/09/2013
(1 page)
16 July 2013Incorporation (20 pages)
16 July 2013Incorporation (20 pages)