Company NameSydenham Motor Company Limited (The)
DirectorAli Joorabchian
Company StatusDissolved
Company Number00535905
CategoryPrivate Limited Company
Incorporation Date19 July 1954(69 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameAli Joorabchian
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(37 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address5j Stuart Tower
London
W9 1UF
Secretary NameMahmanzar Joorabchian
NationalityBritish
StatusCurrent
Appointed22 March 1995(40 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address5j Stuart Tower
Maida Vale
London
W9 1UF
Director NameMohamed Joorabchian
Date of BirthNovember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 1992(37 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address24 Bancroft Avenue
London
N2 0AS
Secretary NameMohamed Joorabchian
NationalityCanadian
StatusResigned
Appointed25 May 1992(37 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address24 Bancroft Avenue
London
N2 0AS
Secretary NameMr Philip George Watkins
NationalityBritish
StatusResigned
Appointed30 September 1992(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address7 Moreton Place
London
SW1V 2NL

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£478,618
Cash£101,641
Current Liabilities£130,270

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
13 April 2001Statement of affairs (6 pages)
13 April 2001Appointment of a voluntary liquidator (1 page)
13 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2001Registered office changed on 27/02/01 from: 286 brixton hill london SW2 1HT (1 page)
12 June 2000Return made up to 25/05/00; full list of members (6 pages)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 25/05/99; full list of members (6 pages)
10 September 1998Director resigned (1 page)
2 June 1998Return made up to 25/05/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 August 1997Location of register of members (1 page)
8 August 1997Return made up to 25/05/97; no change of members (4 pages)
8 August 1997Location of debenture register (1 page)
8 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 January 1997Registered office changed on 31/01/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page)
30 November 1996Particulars of mortgage/charge (3 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1996Return made up to 25/05/96; full list of members (5 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Location of debenture register (1 page)
30 May 1996Secretary's particulars changed (1 page)
30 May 1996Location of register of members (1 page)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 25/05/95; full list of members (12 pages)
15 May 1995Registered office changed on 15/05/95 from: 7 moreton place london SW1V 2NL (1 page)
4 April 1995Secretary resigned;new secretary appointed (2 pages)