Company NameAlfaman Body Shop Limited
Company StatusDissolved
Company Number02447078
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months 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 NameJerome Collis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleParts Manager
Correspondence Address3 Meadow Close
Chesham
Buckinghamshire
HP5 2LZ
Director NameCarmine De Luca
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RolePanel Beater
Correspondence Address6 Sheppards Court
Roxborough Avenue
Harrow
Middlesex
HA1 3BY
Director NameMr Edwin Mann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Pinner
Middlesex
HA5 3AT
Secretary NameMr Edwin Mann
NationalityBritish
StatusCurrent
Appointed28 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Pinner
Middlesex
HA5 3AT

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 July 1998Dissolved (1 page)
23 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Registered office changed on 28/06/96 from: no 1 clerkenwell green london EC1R 0DE (1 page)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1996Appointment of a voluntary liquidator (1 page)
17 February 1996Return made up to 28/11/94; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)