Company NameCar Accessory Shops Limited
DirectorAndrew Oluwagbemiga Ogunbayo
Company StatusDissolved
Company Number00828235
CategoryPrivate Limited Company
Incorporation Date23 November 1964(59 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAndrew Oluwagbemiga Ogunbayo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(38 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6 Worthing Close
Stratford
London
E15 3JQ
Secretary NameBola Ogunbayo
NationalityBritish
StatusCurrent
Appointed31 March 2003(38 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6 Worthing Close
Stratford
London
E15 3JQ
Director NameMr William Ernest Bingley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 October 1992)
RoleCompany Director
Correspondence Address30 Maplecroft Lane
Nazeing
Waltham Abbey
Essex
EN9 2NS
Director NameMr William James Linney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 March 2002)
RoleCompany Director
Correspondence AddressThe Willins 11 Warwick Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4RU
Secretary NameJane Elizabeth Linney
NationalityBritish
StatusResigned
Appointed30 September 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressThe Willins
11 Warwick Avenue
Cuffley Potters Bar
Hertfordshire
EN6 4RU
Director NameJane Elizabeth Linney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressThe Willins
11 Warwick Avenue
Cuffley Potters Bar
Hertfordshire
EN6 4RU
Director NameAygul Mehmet
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleCompany Director
Correspondence Address200 Chase Side
Enfield
Middlesex
EN2 0QX
Secretary NameSadun Rasit
NationalityBritish
StatusResigned
Appointed10 September 2002(37 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address37 Whitmore Close
New Southgate
London
N11 1PB

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£415,239
Gross Profit£117,003
Net Worth£41,540
Cash£7,788
Current Liabilities£55,555

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Liquidators statement of receipts and payments (5 pages)
1 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Statement of affairs (6 pages)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
11 August 2003Registered office changed on 11/08/03 from: 53/59 woodhouse road finchley london N12 9ET (1 page)
25 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
27 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
1 November 2002New secretary appointed (2 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
22 November 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
11 January 2001Full accounts made up to 31 May 2000 (9 pages)
15 November 2000Return made up to 30/09/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 May 1999 (9 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
10 November 1998Return made up to 30/09/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 May 1998 (9 pages)
12 December 1997Full accounts made up to 31 May 1997 (10 pages)
12 November 1997Return made up to 30/09/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 May 1996 (10 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 May 1995 (10 pages)