BIDER LTD
Overview
| Company Name | BIDER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11442291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of BIDER LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is BIDER LTD located?
| Registered Office Address | 11442291 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIDER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What is the status of the latest confirmation statement for BIDER LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 06, 2020 |
What are the latest filings for BIDER LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Registered office address changed to PO Box 4385, 11442291 - Companies House Default Address, Cardiff, CF14 8LH on Jan 24, 2024 | 1 pages | RP05 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Apr 30, 2020 | 2 pages | AA | ||||||||||||||
Previous accounting period shortened from Jul 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||||||
Amended total exemption full accounts made up to Jul 31, 2019 | 7 pages | AAMD | ||||||||||||||
Registered office address changed from 39 Innovation House Mark Road Hemel Hempstead HP2 7DN England to Innovation House 39 Mark Road Hemel Hempstead HP2 7DN on Dec 11, 2019 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Flat 1 Cavalier Court 193 Siddeley Road Coventry Warwickshire CV3 1BP England to 39 Innovation House Mark Road Hemel Hempstead HP2 7DN on Dec 09, 2019 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 11 Church Road Bookham Leatherhead KT23 3PB United Kingdom to Flat 1 Cavalier Court 193 Siddeley Road Coventry Warwickshire CV3 1BP on Dec 09, 2019 | 1 pages | AD01 | ||||||||||||||
Notification of Adam Wincenty Karczewski as a person with significant control on Dec 06, 2019 | 2 pages | PSC01 | ||||||||||||||
Cessation of Adam Wincenty Karczewski as a person with significant control on Dec 06, 2019 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Adam Wincenty Karczewski as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Adam Wincenty Karczewski as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||||||
Notification of Adam Wincenty Karczewski as a person with significant control on Dec 06, 2019 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Adam Wincenty Karczewski as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Maureen Anne Caveley as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Uk Company Secretaries Ltd as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||||||||||||||
Cessation of Formacompany Nominees Ltd as a person with significant control on Dec 06, 2019 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of BIDER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KARCZEWSKI, Adam Wincenty | Director | 39 Mark Road HP2 7DN Hemel Hempstead Innovation House England | England | Polish | 265115040001 | |||||||||
| UK COMPANY SECRETARIES LTD | Secretary | Church Road KT23 3PB Great Bookham 11 Surrey England |
| 128129060001 | ||||||||||
| CAVELEY, Maureen Anne | Director | Church Road Bookham KT23 3PB Leatherhead 11 United Kingdom | United Kingdom | English | 123376810001 | |||||||||
| KARCZEWSKI, Adam Wincenty | Director | Cavalier Court 193, Siddeley Avenue CV3 1BP Coventry Flat 1 Warwickshire England | United Kingdom | Polish | 265107930001 |
Who are the persons with significant control of BIDER LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Adam Wincenty Karczewski | Dec 06, 2019 | 193 Siddeley Avenue CV3 1BP Coventry Flat 1, Cavalier Court England | Yes | ||||||||||
Nationality: Polish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Wincenty Karczewski | Dec 06, 2019 | 39 Mark Road HP2 7DN Hemel Hempstead Innovation House England | No | ||||||||||
Nationality: Polish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Formacompany Nominees Ltd | Jul 02, 2018 | Church Road KT23 3PB Great Bookham 11 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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