BIKE TAXI LIMITED

Register to unlock more data on OkredoRegister

BIKE TAXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10595064

Incorporation date

01/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cg & Co, 27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2017)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Notice of move from Administration to Dissolution
dot icon03/09/2024
Administrator's progress report
dot icon04/04/2024
Statement of administrator's proposal
dot icon02/03/2024
Result of meeting of creditors
dot icon02/03/2024
Statement of affairs with form AM02SOA
dot icon12/02/2024
Appointment of an administrator
dot icon12/02/2024
Registered office address changed from 52/53 Ewer Street Bankside London SE1 0NR United Kingdom to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2024-02-12
dot icon02/02/2024
Confirmation statement made on 2023-11-30 with updates
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-22
dot icon03/01/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 52/53 Ewer Street Bankside London SE1 0NR on 2024-01-03
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-04-22
dot icon24/11/2023
Appointment of Mr Benjamin Robert Knowles as a director on 2023-11-24
dot icon31/08/2023
Termination of appointment of Olivier Nepomucene Marie Rousseau as a director on 2023-08-22
dot icon26/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon19/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon19/10/2022
Satisfaction of charge 105950640001 in full
dot icon07/09/2022
Notification of a person with significant control statement
dot icon24/08/2022
Cessation of Benjamin Robert Knowles as a person with significant control on 2022-08-11
dot icon11/08/2022
Termination of appointment of Benjamin Robert Knowles as a director on 2022-08-11
dot icon11/08/2022
Appointment of Mr Olivier Nepomucene Marie Rousseau as a director on 2022-08-11
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon26/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon11/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Resolutions
dot icon05/01/2022
Confirmation statement made on 2021-11-30 with updates
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon21/04/2021
Confirmation statement made on 2020-11-30 with updates
dot icon18/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-22
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-01-31
dot icon09/03/2021
Appointment of Mr Andrew Boulanger as a director on 2021-02-01
dot icon03/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon02/01/2020
Termination of appointment of Robert Frank Sargent as a director on 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/07/2019
Director's details changed for Mr Robert Frank Sargent on 2019-07-28
dot icon28/07/2019
Director's details changed for Mr Robert Frank Sargent on 2019-07-28
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon02/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-13
dot icon02/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-13
dot icon02/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-19
dot icon25/04/2019
Cessation of Robert Frank Sargent as a person with significant control on 2018-12-19
dot icon10/04/2019
Change of share class name or designation
dot icon10/04/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon05/04/2019
Resolutions
dot icon20/03/2019
Resolutions
dot icon18/03/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon12/03/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon01/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon30/10/2018
Change of details for Mr Robert Frank Sargent as a person with significant control on 2018-10-30
dot icon30/10/2018
Change of details for Mr Benjamin Robert Knowles as a person with significant control on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Robert Frank Sargent on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Benjamin Robert Knowles on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Christopher James Dixon on 2018-10-30
dot icon08/10/2018
Registration of charge 105950640001, created on 2018-09-17
dot icon02/01/2018
Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2018-01-02
dot icon28/12/2017
Consolidation of shares on 2017-03-01
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon05/12/2017
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon17/10/2017
Sub-division of shares on 2017-08-01
dot icon16/10/2017
Change of details for Mr Robert Frank Sargent as a person with significant control on 2017-10-01
dot icon16/10/2017
Change of details for Mr Benjamin Robert Knowles as a person with significant control on 2017-10-01
dot icon10/10/2017
Director's details changed for Mr Robert Frank Sargent on 2017-10-01
dot icon10/10/2017
Director's details changed for Mr Benjamin Robert Knowles on 2017-10-01
dot icon10/10/2017
Director's details changed for Mr Robert Frank Sargent on 2017-10-01
dot icon09/10/2017
Appointment of Mr Christopher James Dixon as a director on 2017-10-01
dot icon30/08/2017
Change of details for Mr Benjamin Robert Knowles as a person with significant control on 2017-08-30
dot icon30/08/2017
Director's details changed for Mr Robert Frank Sargent on 2017-08-30
dot icon30/08/2017
Director's details changed for Mr Benjamin Robert Knowles on 2017-08-30
dot icon30/08/2017
Change of details for Mr Robert Frank Sargent as a person with significant control on 2017-08-30
dot icon27/04/2017
Registered office address changed from C/O Robert Sargent 1 Squirrels Way Epsom KT18 7AQ United Kingdom to International House 776-778 Barking Road Barking London E13 9PJ on 2017-04-27
dot icon01/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
66
257.51K
-
0.00
256.80K
-
2023
77
507.68K
-
0.00
28.22K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rousseau, Olivier Nepomucene Marie
Director
11/08/2022 - 22/08/2023
3
Mr Benjamin Robert Knowles
Director
24/11/2023 - Present
1
Mr Benjamin Robert Knowles
Director
01/02/2017 - 11/08/2022
1
Boulanger, Andrew
Director
01/02/2021 - Present
3
Mr Christopher James Dixon
Director
01/10/2017 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIKE TAXI LIMITED

BIKE TAXI LIMITED is an(a) Dissolved company incorporated on 01/02/2017 with the registered office located at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE TAXI LIMITED?

toggle

BIKE TAXI LIMITED is currently Dissolved. It was registered on 01/02/2017 and dissolved on 20/04/2025.

Where is BIKE TAXI LIMITED located?

toggle

BIKE TAXI LIMITED is registered at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF.

What does BIKE TAXI LIMITED do?

toggle

BIKE TAXI LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BIKE TAXI LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.