Company NameChingford Garages Limited
Company StatusDissolved
Company Number01435200
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Mandel
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(12 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 08 March 2005)
RoleRetail Haberdasher
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchills Mews
Woodford Green
Essex
IG8 9DP
Director NameMrs Shirley Evelyn Mandel
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(12 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 08 March 2005)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchills Mews
Woodford Green
Essex
IG8 9DP
Secretary NameBouverie Registrars Limited (Corporation)
StatusClosed
Appointed17 October 1991(12 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 08 March 2005)
Correspondence Address61-67 Old Street
London
EC1V 9HX

Location

Registered Address2nd Floor 61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 November 2001Return made up to 17/10/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
7 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 October 1997Return made up to 17/10/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 October 1996 (5 pages)
7 November 1996Return made up to 17/10/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 October 1995Return made up to 17/10/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)