Company NameOld Ford Limited
Company StatusDissolved
Company Number01167766
CategoryPrivate Limited Company
Incorporation Date24 April 1974(50 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameOld Ford (China & Fancy Goods) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Uri Rabin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD
Director NameMrs Joyce Rabin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD
Secretary NameMrs Joyce Rabin
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD
Director NameMr Chi-Min Augustus Pang
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(36 years after company formation)
Appointment Duration4 years (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Swallowfields
Welwyn Garden City
Hertfordshire
AL7 1JD

Contact

Websiteoldford.co.uk

Location

Registered Address293 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Chi-min Augustus Pang
99.80%
Ordinary
10 at £1Old Ford Holdings LTD
0.20%
Ordinary

Financials

Year2014
Net Worth-£187,535
Current Liabilities£351,040

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Termination of appointment of Chi-Min Augustus Pang as a director on 6 May 2014 (2 pages)
9 May 2014Termination of appointment of Chi-Min Augustus Pang as a director on 6 May 2014 (2 pages)
9 May 2014Termination of appointment of Chi-Min Augustus Pang as a director on 6 May 2014 (2 pages)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Compulsory strike-off action has been suspended (1 page)
28 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 June 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 June 2012 (3 pages)
28 June 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 June 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Director's details changed for Chi-Min Augustus Pang on 28 October 2011 (2 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 5,000
(3 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 5,000
(3 pages)
23 November 2011Director's details changed for Chi-Min Augustus Pang on 28 October 2011 (2 pages)
24 March 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
24 March 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
23 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 May 2010Termination of appointment of Joyce Rabin as a director (2 pages)
21 May 2010Termination of appointment of Joyce Rabin as a director (2 pages)
21 May 2010Termination of appointment of Allan Rabin as a director (2 pages)
21 May 2010Termination of appointment of Allan Rabin as a director (2 pages)
13 May 2010Appointment of Chi-Min Augustus Pang as a director (2 pages)
13 May 2010Appointment of Chi-Min Augustus Pang as a director (2 pages)
12 May 2010Termination of appointment of Allan Rabin as a director (1 page)
12 May 2010Termination of appointment of Joyce Rabin as a director (1 page)
12 May 2010Termination of appointment of Allan Rabin as a director (1 page)
12 May 2010Termination of appointment of Joyce Rabin as a secretary (1 page)
12 May 2010Termination of appointment of Joyce Rabin as a secretary (1 page)
12 May 2010Termination of appointment of Joyce Rabin as a director (1 page)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mrs Joyce Rabin on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Allan Uri Rabin on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Allan Uri Rabin on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Joyce Rabin on 29 October 2009 (2 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 29/10/07; full list of members (2 pages)
12 November 2007Return made up to 29/10/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2006Return made up to 29/10/06; full list of members (2 pages)
20 November 2006Return made up to 29/10/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 November 2005Return made up to 29/10/05; full list of members (2 pages)
30 November 2005Return made up to 29/10/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 December 2004Return made up to 29/10/04; full list of members (8 pages)
23 December 2004Return made up to 29/10/04; full list of members (8 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 November 2003Return made up to 29/10/03; full list of members (8 pages)
18 November 2003Return made up to 29/10/03; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 November 2002Return made up to 29/10/02; full list of members (8 pages)
12 November 2002Return made up to 29/10/02; full list of members (8 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 November 2001Return made up to 29/10/01; full list of members (6 pages)
14 November 2001Return made up to 29/10/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
18 May 2001Full accounts made up to 30 June 2000 (13 pages)
18 May 2001Full accounts made up to 30 June 2000 (13 pages)
15 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 November 2000Return made up to 29/10/00; full list of members (6 pages)
8 November 1999Return made up to 29/10/99; full list of members (6 pages)
8 November 1999Return made up to 29/10/99; full list of members (6 pages)
20 October 1999Full accounts made up to 30 June 1999 (12 pages)
20 October 1999Full accounts made up to 30 June 1999 (12 pages)
7 September 1999Registered office changed on 07/09/99 from: barnes roffe chartered accountants 840-844 high road leyton london E10 6AE (1 page)
7 September 1999Registered office changed on 07/09/99 from: barnes roffe chartered accountants 840-844 high road leyton london E10 6AE (1 page)
30 December 1998Full accounts made up to 30 June 1998 (13 pages)
30 December 1998Full accounts made up to 30 June 1998 (13 pages)
7 December 1998Return made up to 29/10/98; full list of members (6 pages)
7 December 1998Return made up to 29/10/98; full list of members (6 pages)
26 March 1998Full accounts made up to 30 June 1997 (12 pages)
26 March 1998Full accounts made up to 30 June 1997 (12 pages)
19 November 1997Return made up to 29/10/97; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
19 November 1997Return made up to 29/10/97; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
16 December 1996Full accounts made up to 30 June 1996 (12 pages)
16 December 1996Full accounts made up to 30 June 1996 (12 pages)
25 November 1996Return made up to 29/10/96; full list of members (6 pages)
25 November 1996Return made up to 29/10/96; full list of members (6 pages)
12 January 1996Full accounts made up to 30 June 1995 (13 pages)
12 January 1996Full accounts made up to 30 June 1995 (13 pages)
29 November 1995Return made up to 29/10/95; no change of members (4 pages)
29 November 1995Return made up to 29/10/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
8 December 1989Director resigned (2 pages)
8 December 1989Director resigned (2 pages)
9 January 1989New secretary appointed;new director appointed (2 pages)
9 January 1989New secretary appointed;new director appointed (2 pages)
27 June 1986Company name changed old ford (china & fancy goods) l imited\certificate issued on 27/06/86 (2 pages)
27 June 1986Company name changed old ford (china & fancy goods) l imited\certificate issued on 27/06/86 (2 pages)
24 April 1974Incorporation (12 pages)
24 April 1974Incorporation (12 pages)