Company NameBling Bike Kit Ltd
Company StatusDissolved
Company Number08118842
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameCycling Mail Order Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Dawn Gregg
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 September 2015)
RoleWebsite Designer And Administrator
Country of ResidenceNorthern Ireland
Correspondence Address6 Eskylane Road
Antrim
BT41 2LL
Northern Ireland
Director NameMr Fraser Jon Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Fraser Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2012)
RoleBicycle-Parts Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Llay Road Industrial Estate South
Llay
Wrexham
LL12 0TU
Wales

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Dawn Gregg
50.00%
Ordinary
50 at £1Fraser Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,952
Cash£1,451
Current Liabilities£6,403

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold Flintshire CH7 4EG United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold Flintshire CH7 4EG United Kingdom on 30 June 2014 (1 page)
30 June 2014Appointment of Mr Fraser Jon Wilson as a director (2 pages)
30 June 2014Appointment of Mr Fraser Jon Wilson as a director (2 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Company name changed cycling mail order LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed cycling mail order LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
28 March 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
28 March 2013Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
10 January 2013Appointment of Miss Dawn Gregg as a director (2 pages)
10 January 2013Termination of appointment of Fraser Wilson as a director (1 page)
10 January 2013Termination of appointment of Fraser Wilson as a director (1 page)
10 January 2013Appointment of Miss Dawn Gregg as a director (2 pages)
4 July 2012Appointment of Mr Fraser Wilson as a director (2 pages)
4 July 2012Appointment of Mr Fraser Wilson as a director (2 pages)
26 June 2012Termination of appointment of Ela Shah as a director (1 page)
26 June 2012Termination of appointment of Ela Shah as a director (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)