Company NameHairy Bikers Diet Club Limited
Company StatusDissolved
Company Number08763635
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 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 Simon James King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameDavid James Myers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(same day as company formation)
RoleTelevision Presenter
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr Scott Richard Penn
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed16 June 2014(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2014(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 November 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
London
W4 3NN

Location

Registered Address94 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

5 at £1Sp Health (Uk) LTD
50.00%
Ordinary
2 at £1Bytebrook LTD
20.00%
Ordinary
2 at £1Sharpletter LTD
20.00%
Ordinary
1 at £1James Grant Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£80,001
Cash£46,852
Current Liabilities£160,541

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Notification of Sp Health as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Sp Health as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 10
(7 pages)
26 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 10
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
21 July 2015Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
21 July 2015Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
16 July 2015Appointment of Mr Mark Page as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Mark Page as a director on 16 July 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(5 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(5 pages)
12 March 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
12 March 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
28 January 2015Registered office address changed from 19 Portland Place London W1B 1PX to 94 Strand on the Green London W4 3NN on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 19 Portland Place London W1B 1PX to 94 Strand on the Green London W4 3NN on 28 January 2015 (1 page)
11 December 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
11 December 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(6 pages)
20 June 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
20 June 2014Termination of appointment of Jonathan Mcmorrow as a director (1 page)
20 June 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
20 June 2014Termination of appointment of Jonathan Mcmorrow as a director (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(6 pages)
19 June 2014Appointment of Mr Scott Richard Penn as a director (2 pages)
19 June 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
19 June 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
19 June 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
19 June 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
19 June 2014Appointment of Mr Scott Richard Penn as a director (2 pages)
6 November 2013Incorporation (48 pages)
6 November 2013Incorporation (48 pages)