389 Chiswick High Road
Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | William Trevor McKay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(28 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 July 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(28 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 July 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(28 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2012) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(28 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 November 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2013) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Steven John Murray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Website | www.autobar.com |
---|
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 February 2015 | Declaration of solvency (7 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Declaration of solvency (7 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mr Steven John Murray as a director (2 pages) |
23 November 2012 | Appointment of Mr Steven John Murray as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
11 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
11 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
12 March 2010 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 30 March 2008 (7 pages) |
1 February 2009 | Accounts for a dormant company made up to 30 March 2008 (7 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members
|
4 April 2007 | Return made up to 08/03/07; full list of members
|
6 February 2007 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middx TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middx TW8 0DY (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
16 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
9 August 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
23 June 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
20 June 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (7 pages) |
31 March 2000 | Company name changed king uk LIMITED\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed king uk LIMITED\certificate issued on 31/03/00 (2 pages) |
21 December 1999 | Company name changed vending specialists LIMITED\certificate issued on 21/12/99 (2 pages) |
21 December 1999 | Company name changed vending specialists LIMITED\certificate issued on 21/12/99 (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 27 June 1999 (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 27 June 1999 (6 pages) |
14 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
29 September 1998 | Accounts for a dormant company made up to 28 June 1998 (6 pages) |
29 September 1998 | Accounts for a dormant company made up to 28 June 1998 (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 29 June 1997 (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 29 June 1997 (6 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
29 December 1995 | Full accounts made up to 2 July 1995 (9 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (9 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (9 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
16 November 1992 | Full accounts made up to 28 June 1992 (5 pages) |
16 November 1992 | Full accounts made up to 28 June 1992 (5 pages) |
11 November 1991 | Full accounts made up to 30 June 1991 (5 pages) |
11 November 1991 | Full accounts made up to 30 June 1991 (5 pages) |