BIKLER LIMITED

Register to unlock more data on OkredoRegister

BIKLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03388996

Incorporation date

18/06/1997

Size

Full

Contacts

Registered address

Registered address

188 Kirtling Street, London SW8 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon10/12/2010
Voluntary strike-off action has been suspended
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon01/11/2010
Application to strike the company off the register
dot icon05/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon11/05/2010
Previous accounting period extended from 2009-12-31 to 2010-02-28
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2010
Full accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 19/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon20/07/2009
Registered office changed on 21/07/2009 from co treasury holdings properties 42 abermarle street london W1S 4JH
dot icon20/07/2009
Location of debenture register
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon13/07/2008
Return made up to 19/06/08; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 19/06/07; full list of members
dot icon04/01/2007
Director resigned
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon23/07/2006
Return made up to 19/06/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 19/06/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 19/06/04; full list of members
dot icon20/10/2003
New secretary appointed
dot icon19/10/2003
Secretary resigned
dot icon13/07/2003
Return made up to 19/06/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 19/06/02; full list of members
dot icon24/04/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Return made up to 19/06/01; full list of members
dot icon29/07/2001
Registered office changed on 30/07/01
dot icon29/07/2001
Location of register of members address changed
dot icon09/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon05/02/2001
Director resigned
dot icon14/01/2001
Resolutions
dot icon14/01/2001
Resolutions
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
New director appointed
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon18/09/2000
Registered office changed on 19/09/00 from: 61 brook street london W1Y 2BL
dot icon04/07/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon04/07/2000
Full accounts made up to 1998-06-30
dot icon27/06/2000
Return made up to 19/06/00; full list of members
dot icon24/06/1999
Return made up to 19/06/99; no change of members
dot icon09/07/1998
Return made up to 19/06/98; full list of members
dot icon04/01/1998
New director appointed
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon23/11/1997
Director resigned
dot icon23/11/1997
Director resigned
dot icon23/11/1997
New director appointed
dot icon23/11/1997
New director appointed
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Secretary resigned;director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Registered office changed on 15/08/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon18/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/06/1997 - 11/08/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/06/1997 - 11/08/1997
16826
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Secretary
11/08/1997 - 11/03/2001
94
Leech, Guy William
Director
16/12/2000 - 29/06/2006
10
Stone, Nigel Peter
Director
12/08/1997 - 18/11/1997
39

Persons with Significant Control

0

No PSC data available.

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 BIKLER LIMITED

BIKLER LIMITED is an(a) Dissolved company incorporated on 18/06/1997 with the registered office located at 188 Kirtling Street, London SW8 5BN. 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 BIKLER LIMITED?

toggle

BIKLER LIMITED is currently Dissolved. It was registered on 18/06/1997 and dissolved on 26/12/2011.

Where is BIKLER LIMITED located?

toggle

BIKLER LIMITED is registered at 188 Kirtling Street, London SW8 5BN.

What does BIKLER LIMITED do?

toggle

BIKLER LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BIKLER LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.