About

Registered Number: 03658202
Date of Incorporation: 28/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 15 Southwood Smith House, Florida Street, London, E2 6ND,

 

Gorgeous Bikes Ltd was founded on 28 October 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEEDY INCORPORATIONS LIMITED 28 October 1998 28 October 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 02 July 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 January 2014
MR01 - N/A 07 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AR01 - Annual Return 10 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
363s - Annual Return 09 December 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 22 November 2005
225 - Change of Accounting Reference Date 25 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
363a - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 27 February 2004
363a - Annual Return 19 November 2003
AA - Annual Accounts 13 October 2003
363a - Annual Return 18 November 2002
AA - Annual Accounts 06 March 2002
363a - Annual Return 19 December 2001
363a - Annual Return 31 October 2000
AA - Annual Accounts 30 August 2000
363a - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Outstanding

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.