Company NameZEDS Bikes Limited
Company StatusDissolved
Company Number07549584
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NamesTop Solar Ltd and Zed's Bikes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Adam Kaylum Middlemiss
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 04 August 2015)
RoleMechanic
Country of ResidenceEngland
Correspondence Address2 Windram Place
Chirnside
Duns
Berwickshire
TD11 3UP
Scotland
Director NameStewart Tipping
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Turnberry Drive
St Albans
AL2 3UF
Director NameMr Kemal Roma
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2013)
RoleRestuarant Owner
Country of ResidenceEngland
Correspondence Address77 Pulborough Avenue
Eastbourne
East Sussex
BN22 9QU
Director NameMr George William McDonald
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Marine Square
Eyemouth
Berwickshire
TD14 5HL
Scotland

Contact

Websitewww.carandclassic.co.uk
Telephone07 401496469
Telephone regionMobile

Location

Registered Address5 Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Adam Middlemiss
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from 109 Smug Oak Business Centre Lye Lane St Albans AL2 3UG England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 109 Smug Oak Business Centre Lye Lane St Albans AL2 3UG England on 28 February 2014 (1 page)
27 February 2014Termination of appointment of George Mcdonald as a director (1 page)
27 February 2014Termination of appointment of George Mcdonald as a director (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Director's details changed for Mr Adam Kaylum Middlenass on 18 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Adam Kaylum Middlemiss on 18 November 2013 (2 pages)
27 November 2013Appointment of Mr Adam Kaylum Middlenass as a director (2 pages)
27 November 2013Director's details changed for Mr Adam Kaylum Middlenass on 18 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Adam Kaylum Middlemiss on 18 November 2013 (2 pages)
27 November 2013Appointment of Mr Adam Kaylum Middlenass as a director (2 pages)
22 November 2013Company name changed zed's bikes LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed zed's bikes LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Company name changed top solar LTD\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Company name changed top solar LTD\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Termination of appointment of Kemal Roma as a director (1 page)
3 July 2013Appointment of Mr George William Mcdonald as a director (2 pages)
3 July 2013Termination of appointment of Kemal Roma as a director (1 page)
3 July 2013Appointment of Mr George William Mcdonald as a director (2 pages)
3 July 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of a director (1 page)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Stewart Tipping as a director (1 page)
18 April 2012Termination of appointment of Stewart Tipping as a director (1 page)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Stewart Tipping as a director (1 page)
20 March 2012Termination of appointment of Stewart Tipping as a director (1 page)
20 March 2012Appointment of Mr Kemal Roma as a director (2 pages)
20 March 2012Appointment of Mr Kemal Roma as a director (2 pages)