RIDE MX LIMITED

Register to unlock more data on OkredoRegister

RIDE MX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03370056

Incorporation date

12/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon13/03/2017
Final Gazette dissolved following liquidation
dot icon13/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon18/05/2015
Liquidators' statement of receipts and payments to 2015-03-03
dot icon08/04/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon16/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon10/04/2013
Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-11
dot icon24/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-11-08
dot icon17/05/2012
Appointment of a voluntary liquidator
dot icon17/05/2012
Insolvency court order
dot icon17/04/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2012-04-18
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-06-23
dot icon26/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/07/2010
Registered office address changed from Unit 13 Western Road Industrial Estate Stratfford-upon-Avon Warwickshire CV37 0AH on 2010-07-13
dot icon05/07/2010
Statement of affairs with form 4.19
dot icon05/07/2010
Appointment of a voluntary liquidator
dot icon05/07/2010
Resolutions
dot icon23/04/2010
Secretary's details changed for Derek Wood on 2010-04-24
dot icon23/04/2010
Secretary's details changed for Derek Wood on 2010-04-24
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 13/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 13/05/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 13/05/07; full list of members
dot icon09/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 13/05/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 13/05/05; full list of members
dot icon25/05/2005
Particulars of mortgage/charge
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2004
Return made up to 13/05/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-03-31
dot icon06/05/2003
Return made up to 13/05/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 13/05/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/05/2001
Return made up to 13/05/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Return made up to 13/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon13/06/1999
Return made up to 13/05/99; no change of members
dot icon14/03/1999
Accounts for a small company made up to 1998-05-31
dot icon12/03/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon09/06/1998
Return made up to 13/05/98; full list of members
dot icon11/02/1998
Particulars of mortgage/charge
dot icon12/01/1998
Particulars of mortgage/charge
dot icon15/12/1997
Registered office changed on 16/12/97 from: 100 cannon park road coventry CV4 7AY
dot icon30/11/1997
Certificate of change of name
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Derek
Director
12/05/1997 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/05/1997 - 12/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/05/1997 - 12/05/1997
36021
Wood, Paul
Director
12/05/1997 - Present
1
Wood, Derek
Secretary
12/05/1997 - Present
-

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 RIDE MX LIMITED

RIDE MX LIMITED is an(a) Dissolved company incorporated on 12/05/1997 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 RIDE MX LIMITED?

toggle

RIDE MX LIMITED is currently Dissolved. It was registered on 12/05/1997 and dissolved on 13/03/2017.

Where is RIDE MX LIMITED located?

toggle

RIDE MX LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does RIDE MX LIMITED do?

toggle

RIDE MX LIMITED operates in the Sale, maintenance and repair of motorcycles and related parts and accessories (50.40 - SIC 2003) sector.

What is the latest filing for RIDE MX LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved following liquidation.