About

Registered Number: 02438132
Date of Incorporation: 31/10/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: C/O Specialized Uk Limited, 29 Barwell Business Park, Chessington, Surrey, KT9 2NY

 

Founded in 1989, Specialized Bicycle Components Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 28 March 2002
AA - Annual Accounts 28 March 2002
AA - Annual Accounts 06 August 2001
363a - Annual Return 05 April 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
AA - Annual Accounts 28 September 1999
363a - Annual Return 17 March 1999
363a - Annual Return 14 April 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 01 July 1997
363a - Annual Return 21 March 1997
AA - Annual Accounts 14 March 1996
363x - Annual Return 14 March 1996
AA - Annual Accounts 17 March 1995
363x - Annual Return 17 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 March 1994
363x - Annual Return 10 March 1994
287 - Change in situation or address of Registered Office 28 May 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 05 March 1992
AA - Annual Accounts 25 February 1992
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
363a - Annual Return 27 February 1991
363a - Annual Return 27 February 1991
363a - Annual Return 27 February 1991
CERTNM - Change of name certificate 27 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1989
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.