General information

Name:

Mickey Cranks Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN 1-7 King Street

Number: 07550623

Incorporation date: 2011-03-03

Dissolution date: 2022-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the launching of Mickey Cranks Limited, the company that was situated at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium in 1-7 King Street. The company was created on 3rd March 2011. The firm Companies House Reg No. was 07550623 and the company zip code was RG1 2AN. This company had been active on the British market for about eleven years until 11th April 2022. Created as Fat Bikes, the company used the business name up till 2012, at which moment it got changed to Mickey Cranks Limited.

This firm was administered by 1 director: Michael M., who was assigned this position in March 2011.

Michael M. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Mickey Cranks Limited 2012-03-01
  • Fat Bikes Ltd 2011-03-03

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 03 March 2011

Latest update: 24 December 2023

People with significant control

Michael M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 01 May 2020
Confirmation statement last made up date 17 April 2019
Annual Accounts 31 March 2012
Start Date For Period Covered By Report 2011-03-03
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 March 2012
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 September 2013
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
11
Company Age

Closest Companies - by postcode