Company Name101 Ride Limited
DirectorCatherine Wiggins
Company StatusLiquidation
Company Number08780538
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Wiggins
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock
35-37 Parkgate Road
London
SW11 4NP

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Wiggins Rights LTD
60.00%
Ordinary
40 at £1Xix Management LTD
40.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2019 (4 years, 5 months ago)
Next Return Due31 December 2020 (overdue)

Filing History

25 January 2024Liquidators' statement of receipts and payments to 29 October 2023 (15 pages)
22 December 2022Liquidators' statement of receipts and payments to 29 October 2022 (15 pages)
6 December 2021Liquidators' statement of receipts and payments to 29 October 2021 (29 pages)
3 December 2020Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 3 December 2020 (2 pages)
26 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
(1 page)
26 November 2020Appointment of a voluntary liquidator (5 pages)
26 November 2020Statement of affairs (8 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
7 November 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 7 November 2019 (1 page)
7 November 2019Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 7 November 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Change of details for Wiggins Rights Limited as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
26 February 2019Change of details for Wiggins Rights Limited as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Cessation of Xix Management Limited as a person with significant control on 19 November 2018 (1 page)
30 November 2018Change of details for Wiggins Rights Limited as a person with significant control on 22 March 2018 (2 pages)
30 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 August 2018Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 5th Floor 89 New Bond Street London W1S 1DA on 23 August 2018 (2 pages)
5 April 2018Termination of appointment of Robert Cecil Gifford Dodds as a director on 22 March 2018 (1 page)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
6 September 2016Full accounts made up to 31 December 2015 (7 pages)
6 September 2016Full accounts made up to 31 December 2015 (7 pages)
22 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
22 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
15 October 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
15 October 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(43 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(43 pages)