Richmond
Surrey
TW10 6HJ
Director Name | Simon Anthony Bever |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seaforth Lodge Barnes High Street London SW13 9LE |
Website | www.pedal-pedal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31765313 |
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£37,259 |
Cash | £3,331 |
Current Liabilities | £97,229 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (9 pages) |
16 July 2018 | Liquidators' statement of receipts and payments to 20 June 2018 (18 pages) |
2 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 July 2017 | Statement of affairs (9 pages) |
18 July 2017 | Statement of affairs (9 pages) |
7 July 2017 | Registered office address changed from 79 Queens Road Richmond Surrey TW10 6HJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 79 Queens Road Richmond Surrey TW10 6HJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 July 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Resolutions
|
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Registered office address changed from Suite 2.27 Qwest 1100 Great West Road Brentford Middlesex TW8 0GP to 79 Queens Road Richmond Surrey TW10 6HJ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Suite 2.27 Qwest 1100 Great West Road Brentford Middlesex TW8 0GP to 79 Queens Road Richmond Surrey TW10 6HJ on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Simon Anthony Bever on 30 April 2015 (2 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from Suite 2.27 Qwest 1100 Great West Road Brentford Middlesex TW8 0GP to 79 Queens Road Richmond Surrey TW10 6HJ on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Timothy John Wort on 30 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Simon Anthony Bever on 30 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Timothy John Wort on 30 April 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Simon Anthony Bever on 1 January 2014 (2 pages) |
27 June 2014 | Director's details changed for Simon Anthony Bever on 1 January 2014 (2 pages) |
27 June 2014 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Timothy John Wort on 1 January 2014 (2 pages) |
27 June 2014 | Director's details changed for Simon Anthony Bever on 1 January 2014 (2 pages) |
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Timothy John Wort on 1 January 2014 (2 pages) |
27 June 2014 | Director's details changed for Timothy John Wort on 1 January 2014 (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Incorporation (45 pages) |
11 May 2012 | Incorporation (45 pages) |