Norte No 4
Panama City
Panama
Secretary Name | Mr Neil Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Mr Boriss Nikolajevs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 24 September 2011(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Reublic Of Latvia |
Correspondence Address | 13 Pils Tukums Public Of Lativa Lv-3101 |
Director Name | B2B Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 35 New Road PO Box 1708 Belize City Belize |
Secretary Name | B2B Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 35 New Road PO Box 1708 Belize City Belize |
Website | www.zerodebikes.com |
---|---|
Telephone | 01423 780738 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Termination of appointment of Boriss Nikolajevs as a director on 1 September 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 January 2018 | Amended total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 November 2017 | Change of details for Mr. Anatolijs Polovinskis as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr. Anatolijs Polovinskis as a person with significant control on 30 November 2017 (2 pages) |
16 November 2017 | Notification of Anatolijs Polovinskis as a person with significant control on 4 September 2016 (2 pages) |
16 November 2017 | Notification of Anatolijs Polovinskis as a person with significant control on 4 September 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 September 2014 | Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HR to 18/2 Royston Mains Street Edinburgh EH5 1LB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HR to 18/2 Royston Mains Street Edinburgh EH5 1LB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HR to 18/2 Royston Mains Street Edinburgh EH5 1LB on 2 September 2014 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 16 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 8 July 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Termination of appointment of Nilka Urieta as a director (1 page) |
6 October 2011 | Termination of appointment of Neil Young as a secretary (1 page) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Termination of appointment of Nilka Urieta as a director (1 page) |
6 October 2011 | Appointment of Mr Boriss Nikolajevs as a director (2 pages) |
6 October 2011 | Appointment of Mr Boriss Nikolajevs as a director (2 pages) |
6 October 2011 | Termination of appointment of Neil Young as a secretary (1 page) |
5 October 2011 | Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 5 October 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
29 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Director appointed ms nilka urieta (1 page) |
10 July 2009 | Director appointed ms nilka urieta (1 page) |
9 July 2009 | Secretary appointed mr neil young (1 page) |
9 July 2009 | Appointment terminated director B2B consultants LTD (1 page) |
9 July 2009 | Appointment terminated director B2B consultants LTD (1 page) |
9 July 2009 | Appointment terminated secretary B2B enterprises LTD (1 page) |
9 July 2009 | Secretary appointed mr neil young (1 page) |
9 July 2009 | Appointment terminated secretary B2B enterprises LTD (1 page) |
3 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page) |
26 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
25 September 2006 | Incorporation (19 pages) |
25 September 2006 | Incorporation (19 pages) |