Company NameGringos Motorcycles Limited
Company StatusDissolved
Company Number08829359
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 3 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameSpeed E1 Motorcycles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Director

Director NameMr Bruno Da Silva Batista
Date of BirthApril 1986 (Born 38 years ago)
NationalityBrazilian
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address571 Cable Street
London
E1W 3EP

Contact

Websitewww.gringos-motorcycles.com

Location

Registered Address18 Union Road
Charan House, Suite 4
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (3 pages)
17 July 2019Director's details changed for Bruno Da Silva Batista on 17 July 2019 (2 pages)
17 July 2019Registered office address changed from 49 Skylines Village Limeharbour London E14 9TS England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 17 July 2019 (1 page)
17 July 2019Director's details changed for Mr Bruno Da Silva Batista on 17 July 2019 (2 pages)
17 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
14 November 2018Withdraw the company strike off application (1 page)
29 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Registered office address changed from 571 Cable Street London E1W 3EP to 49 Skylines Village Limeharbour London E14 9TS on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 571 Cable Street London E1W 3EP to 49 Skylines Village Limeharbour London E14 9TS on 18 January 2017 (1 page)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
23 July 2014Company name changed speed E1 motorcycles LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
(3 pages)
23 July 2014Company name changed speed E1 motorcycles LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
(3 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1
(35 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1
(35 pages)