THE BIKE BLOKE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE BIKE BLOKE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03842482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BIKE BLOKE LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE BIKE BLOKE LTD located?

    Registered Office Address
    C/O Andrew P Cundy
    26 High Street
    GU27 2HW Haslemere
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BIKE BLOKE LTD?

    Previous Company Names
    Company NameFromUntil
    FURZEDOWN INDUSTRIAL PRINTERS LIMITEDOct 14, 1999Oct 14, 1999
    SPEED 7927 LIMITEDSep 16, 1999Sep 16, 1999

    What are the latest accounts for THE BIKE BLOKE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for THE BIKE BLOKE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THE BIKE BLOKE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1,000
    SH01

    Certificate of change of name

    Company name changed furzedown industrial printers LIMITED\certificate issued on 07/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2014

    RES15

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Director's details changed for Gary Clayton Gunner on Nov 01, 2013

    2 pagesCH01

    Secretary's details changed for Jessica Lucy Gunner on Nov 01, 2013

    1 pagesCH03

    Annual return made up to Sep 16, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Sep 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Sep 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gary Clayton Gunner on Sep 16, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Sep 16, 2009 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Sep 30, 2006

    9 pagesAA

    legacy

    3 pages363a

    Who are the officers of THE BIKE BLOKE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNNER, Jessica Lucy
    C/O Andrew P Cundy
    26 High Street
    GU27 2HW Haslemere
    Surrey
    Secretary
    C/O Andrew P Cundy
    26 High Street
    GU27 2HW Haslemere
    Surrey
    British102230870001
    GUNNER, Gary Clayton
    C/O Andrew P Cundy
    26 High Street
    GU27 2HW Haslemere
    Surrey
    Director
    C/O Andrew P Cundy
    26 High Street
    GU27 2HW Haslemere
    Surrey
    United KingdomBritish66977500001
    GUNNER, Christine
    Peddars Lodge
    Hillington
    PE31 6DS Kings Lynn
    Norfolk
    Secretary
    Peddars Lodge
    Hillington
    PE31 6DS Kings Lynn
    Norfolk
    British66977530001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GRAY, Kim Lorraine
    4 Lakeside
    GU29 9SG Midhurst
    West Sussex
    Director
    4 Lakeside
    GU29 9SG Midhurst
    West Sussex
    British66977490001
    GRAY, Steven Robert
    4 Lakeside
    GU29 9SG Midhurst
    West Sussex
    Director
    4 Lakeside
    GU29 9SG Midhurst
    West Sussex
    British66977450001
    GUNNER, David Thomas
    Peddars Lodge
    Hillington
    PE31 6DS Kings Lynn
    Norfolk
    Director
    Peddars Lodge
    Hillington
    PE31 6DS Kings Lynn
    Norfolk
    British66977510001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0