Company NameRadlett Bicycles Limited
Company StatusDissolved
Company Number08905084
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Paul Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Wychford Drive
Sawbridgeworth
Herts
CM21 0HA
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane & Wat
Borehamwood
WD6 3AA
Director NameMr Jeffrey Mark Turofsky
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hadley Close
Elstree
Herts
WD6 3LB

Location

Registered AddressValentine & Co
Glade House 52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End29 June

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
10 August 2018Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Glade House 52-54 Carter Lane London EC4V 5EF on 10 August 2018 (2 pages)
8 August 2018Appointment of a voluntary liquidator (3 pages)
8 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-25
(1 page)
8 August 2018Statement of affairs (8 pages)
8 August 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2018Appointment of Mr Jeffrey Mark Turofsky as a director on 25 June 2018 (2 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
19 February 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
19 February 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
22 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
22 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
21 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
(44 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
(44 pages)