About

Registered Number: 09018336
Date of Incorporation: 30/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: C/O Totally Toys Limited, 109 Gloucester Road, Bishopston, Bristol, BS7 8AT,

 

Established in 2014, Gloucester Road Bid Ltd have registered office in Bristol, it's status is listed as "Dissolved". There are 20 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Paul 16 September 2016 - 1
GARNER, Emma 28 October 2016 - 1
KOHN, Oliver Simon 20 June 2018 - 1
PETO, Erika Nicole 16 September 2016 - 1
PRICE, Nigel 23 May 2017 - 1
ARCHER, Alexander 16 September 2016 10 April 2017 1
ARNAL, Dominic 17 November 2014 27 October 2015 1
AYLIFFE, James Robert Henry Killerby 14 July 2015 02 May 2017 1
CLODE, Dawn Jean 12 September 2014 31 July 2016 1
DARAFSHI, Kiarash 23 September 2016 29 June 2018 1
HARDWICK, Prue 12 September 2014 16 February 2015 1
JONES, David Ernest 12 September 2014 17 November 2016 1
LICATA, Nicolo 28 October 2016 22 January 2019 1
LOMBARDI, Franco 12 September 2014 08 September 2015 1
MANT, Samantha Jane 30 April 2014 26 February 2016 1
MORSE, Toby O'Connor 16 September 2016 11 January 2017 1
PAVON, David Montoliu Martinez 16 September 2016 08 December 2017 1
STERN, Daniel Tomas Pearson 12 September 2014 05 April 2016 1
SWIFT, Shelley Claire 16 September 2016 10 April 2017 1
TELFER, Melonie 28 October 2016 30 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 20 January 2020
AA01 - Change of accounting reference date 13 December 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
RESOLUTIONS - N/A 09 April 2019
MA - Memorandum and Articles 31 January 2019
CH01 - Change of particulars for director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 13 September 2017
AD01 - Change of registered office address 10 August 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 27 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AD01 - Change of registered office address 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 13 October 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 18 February 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 29 September 2014
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.