London
NW10 7JB
Director Name | Mrs Clare James |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 6 Oliver Business Park, Oliver Road London NW10 7JB |
Director Name | Miss Antoinette Maria Peake |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2018) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 6 Oliver Business Park, Oliver Road London NW10 7JB |
Director Name | John Alfred Mason |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 January 2011) |
Role | Company Manager |
Country of Residence | Bermuda |
Correspondence Address | Netherby Cottage 40 Pitts Bay Road Pembroke Hm 06 Foreign |
Director Name | Geoffrey William Peake |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 February 2013) |
Role | Car Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beacon Close Uxbridge Middlesex UB8 1PX |
Director Name | Trevor Alan Wood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 February 2010) |
Role | Car Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastcroft Court 14 Albury Road Guildford Surrey GU1 2BU |
Secretary Name | William Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 90 Lords View London NW8 7HG |
Secretary Name | Trevor Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 February 2010) |
Role | Car Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastcroft Court 14 Albury Road Guildford Surrey GU1 2BU |
Website | gt-vehicles.com |
---|---|
Telephone | 020 88386789 |
Telephone region | London |
Registered Address | 6 Oliver Business Park, Oliver Road London NW10 7JB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Margaret Oriel Peake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,013 |
Cash | £870 |
Current Liabilities | £23,006 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 July 1995 | Delivered on: 19 July 1995 Satisfied on: 14 November 2013 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
8 December 1988 | Delivered on: 22 December 1988 Satisfied on: 28 September 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2018 | Application to strike the company off the register (3 pages) |
15 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 November 2013 | Satisfaction of charge 2 in full (1 page) |
14 November 2013 | Satisfaction of charge 2 in full (1 page) |
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 February 2013 | Appointment of Mrs Clare James as a director (2 pages) |
12 February 2013 | Appointment of Mrs Clare James as a director (2 pages) |
12 February 2013 | Appointment of Miss Antoinette Maria Peake as a director (2 pages) |
12 February 2013 | Termination of appointment of Geoffrey Peake as a director (1 page) |
12 February 2013 | Appointment of Miss Antoinette Maria Peake as a director (2 pages) |
12 February 2013 | Termination of appointment of Geoffrey Peake as a director (1 page) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 February 2011 | Termination of appointment of John Mason as a director (1 page) |
17 February 2011 | Termination of appointment of John Mason as a director (1 page) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for John Alfred Mason on 10 July 2010 (2 pages) |
27 July 2010 | Director's details changed for John Alfred Mason on 10 July 2010 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
25 February 2010 | Termination of appointment of Trevor Wood as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Clare James as a secretary (1 page) |
25 February 2010 | Termination of appointment of Trevor Wood as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Clare James as a secretary (1 page) |
25 February 2010 | Termination of appointment of Trevor Wood as a director (1 page) |
25 February 2010 | Termination of appointment of Trevor Wood as a director (1 page) |
12 January 2010 | Registered office address changed from 6&7 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 6&7 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 January 2010 (1 page) |
31 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of register of members (1 page) |
14 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
14 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
11 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members
|
16 July 2002 | Return made up to 10/07/02; full list of members
|
8 November 2001 | Registered office changed on 08/11/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
15 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
15 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 30 September 1999 (17 pages) |
11 April 2001 | Full accounts made up to 30 September 1999 (17 pages) |
8 September 2000 | Return made up to 10/07/00; full list of members
|
8 September 2000 | Return made up to 10/07/00; full list of members
|
13 September 1999 | Return made up to 10/07/99; full list of members
|
13 September 1999 | Return made up to 10/07/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
15 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
15 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
29 July 1997 | Return made up to 10/07/97; change of members
|
29 July 1997 | Return made up to 10/07/97; change of members
|
30 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
15 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Return made up to 10/07/95; full list of members
|
10 August 1995 | Return made up to 10/07/95; full list of members
|
19 July 1995 | Particulars of mortgage/charge (10 pages) |
19 July 1995 | Particulars of mortgage/charge (10 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |