Company NameP.M.A. Service Stations Limited
DirectorsPadmavathi Abraham and Parayil Mathi Abraham
Company StatusDissolved
Company Number01758259
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NamePadmavathi Abraham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address92 Cornwall Road
Cheam
Surrey
SM2 6DS
Director NameMr Parayil Mathi Abraham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cornwall Road
Cheam
Surrey
SM2 6DS
Secretary NamePadmavathi Abraham
NationalityIndian
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address92 Cornwall Road
Cheam
Surrey
SM2 6DS

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£5,349,531
Gross Profit£338,744
Net Worth£100,538
Cash£10,665
Current Liabilities£132,056

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Statement of affairs (6 pages)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2001Registered office changed on 29/10/01 from: 1 kilmarsh road london W6 0PL (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 October 1999 (11 pages)
6 March 2000Registered office changed on 06/03/00 from: 92 cornwall road sutton surrey SM2 6DS (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
4 January 2000Amended accounts made up to 31 October 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 October 1998 (8 pages)
20 January 1999Registered office changed on 20/01/99 from: 31 sterndale road london W14 0HT (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
27 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 October 1995 (8 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)