Company NameCarclub Limited
Company StatusDissolved
Company Number01925650
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Leftheris Oskis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 13 March 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Firs Lane
London
N21 2HX
Secretary NameMrs Christine Oskis
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address14 Firs Lane
London
N21 2HX

Location

Registered Address553 Link House
High Road
Wembley
Middlesex
HA0 2DW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Turnover£839,621
Net Worth£210,130
Cash£225,807
Current Liabilities£102,284

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Voluntary strike-off action has been suspended (1 page)
19 May 2011Voluntary strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Secretary's details changed for Christine Oskis on 31 August 2010 (1 page)
12 November 2010Secretary's details changed for Christine Oskis on 31 August 2010 (1 page)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(4 pages)
12 November 2010Director's details changed for Mr Leftheris Oskis on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(4 pages)
12 November 2010Director's details changed for Mr Leftheris Oskis on 31 August 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
24 March 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
24 March 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
8 March 2007Return made up to 31/08/06; full list of members (6 pages)
8 March 2007Return made up to 31/08/06; full list of members (6 pages)
4 January 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
4 January 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 December 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
14 December 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
22 March 2004Full accounts made up to 31 March 2003 (10 pages)
22 March 2004Accounts made up to 31 March 2003 (10 pages)
31 August 2003Return made up to 31/08/03; full list of members (6 pages)
31 August 2003Return made up to 31/08/03; full list of members (6 pages)
28 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Return made up to 31/08/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
8 March 2001Accounts made up to 31 March 2000 (11 pages)
8 March 2001Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Return made up to 31/08/00; full list of members (6 pages)
4 October 2000Return made up to 31/08/00; full list of members (6 pages)
20 January 2000Accounts made up to 31 March 1999 (12 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 October 1999Return made up to 31/08/99; full list of members (6 pages)
29 October 1999Return made up to 31/08/99; full list of members (6 pages)
24 December 1998Accounts made up to 31 March 1998 (11 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Return made up to 31/08/98; no change of members (4 pages)
20 October 1998Return made up to 31/08/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
1 April 1998Accounts made up to 31 March 1997 (11 pages)
6 October 1997Return made up to 31/08/97; no change of members (4 pages)
6 October 1997Return made up to 31/08/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1996 (9 pages)
4 July 1997Accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 31/08/96; full list of members (6 pages)
2 October 1996Return made up to 31/08/96; full list of members (6 pages)
2 October 1996Registered office changed on 02/10/96 from: stanley house stanley avenue wembley middlesex hao 4JB (1 page)
2 October 1996Registered office changed on 02/10/96 from: stanley house stanley avenue wembley middlesex hao 4JB (1 page)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
3 May 1996Accounts made up to 31 March 1995 (9 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)