About

Registered Number: 07151630
Date of Incorporation: 09/02/2010 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2016 (9 years ago)
Registered Address: 6th Floor, 36 Park Row, Leeds, LS1 5JL

 

The Bike Tree Ltd was setup in 2010. We don't currently know the number of employees at the organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Adam Spencer Wigglesworth 01 June 2012 - 1
LANZI, Scott Andrew 09 February 2010 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PUNTAIER, Elmar 09 February 2010 01 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 January 2016
AD01 - Change of registered office address 09 September 2015
F10.2 - N/A 14 January 2015
RESOLUTIONS - N/A 21 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2014
4.20 - N/A 21 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 31 March 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 April 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 22 November 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 November 2011
SH01 - Return of Allotment of shares 27 June 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 06 April 2011
MG01 - Particulars of a mortgage or charge 03 April 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2012 Outstanding

N/A

Rent deposit deed 30 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.