Company NameDart Motorrad Limited
Company StatusDissolved
Company Number08811651
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameSBW Motorrad Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Stephen Miles Crowder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleMotorcycle Dealer
Country of ResidenceEngland
Correspondence AddressRoseland House Roseland
Menheniot
Cornwall
PL14 3PQ

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.5Gillian Macdonald
50.00%
Ordinary
1 at £0.5Stephen Miles Crowder
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
17 December 2015Company name changed sbw motorrad LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
17 December 2015Company name changed sbw motorrad LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
9 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1
(3 pages)
16 January 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
16 January 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
12 December 2013Incorporation (43 pages)
12 December 2013Incorporation (43 pages)