Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary Name | Joseph De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Diresh Joseph De Silva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 December 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr David James Howells |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 September 2006) |
Role | Managing Director |
Correspondence Address | Shandon 10 Green Lane Leverstock Green Hemel Hempstead Hertfordshire HP2 4RZ |
Director Name | Mr Michael John Janes |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 61 High Street Bovingdon Hertfordshire HP3 0HP |
Secretary Name | Mr David James Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 10 Georgewood Road Hemel Hempstead Hertfordshire HP3 8AL |
Director Name | Mr Diresh Joseph De Silva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Maurice Edward Forde |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 May 1998(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Chillingworth Creek 13 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | John Paul Waring |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2008) |
Role | Accountant |
Correspondence Address | 10 Drybrooks Close Balsall Common Coventry West Midlands CV7 7PY |
Registered Address | The Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
1000 at £1 | German Swedish & French Car Parts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Statement of capital on 15 August 2011
|
15 August 2011 | Statement of capital on 15 August 2011
|
15 August 2011 | Statement by Directors (1 page) |
15 August 2011 | Resolutions
|
15 August 2011 | Solvency Statement dated 01/08/11 (1 page) |
15 August 2011 | Statement by directors (1 page) |
15 August 2011 | Resolutions
|
15 August 2011 | Solvency statement dated 01/08/11 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
6 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 September 2008 | Return made up to 31/01/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/01/08; full list of members (4 pages) |
30 June 2008 | Director appointed diresh joseph de silva (2 pages) |
30 June 2008 | Director appointed diresh joseph de silva (2 pages) |
30 June 2008 | Appointment terminated director john waring (1 page) |
30 June 2008 | Appointment Terminated Director john waring (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
26 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members
|
20 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
20 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
15 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 July 1998 | Memorandum and Articles of Association (14 pages) |
1 July 1998 | Memorandum and Articles of Association (14 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
5 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
28 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
24 November 1995 | Company name changed europa parts LIMITED\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed europa parts LIMITED\certificate issued on 27/11/95 (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 3 greenhill crescent watford business park watford WD1 8TD (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 3 greenhill crescent watford business park watford WD1 8TD (1 page) |
11 September 1995 | Auditor's resignation (2 pages) |
11 September 1995 | Auditor's resignation (1 page) |
3 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
3 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |