Company NameFormula Auto Limited
Company StatusDissolved
Company Number02472462
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederico De Turris
Date of BirthAugust 1934 (Born 89 years ago)
NationalityItalian
StatusClosed
Appointed21 February 1991(1 year after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2003)
RoleAutomobile Executive
Correspondence AddressAsh Place Ashwells Farm
Chesham Lane
Chalfont St Giles
Buckinghamshire
HP8 4AS
Director NameJohn Philip Vilton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(1 year after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2003)
RoleMotor Trader
Correspondence AddressCarrigans
16 New Road
Welwyn
Hertfordshire
AL6 0AG
Secretary NameJohn Philip Vilton
NationalityBritish
StatusClosed
Appointed21 February 1991(1 year after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2003)
RoleMotor Trader
Correspondence AddressCarrigans
16 New Road
Welwyn
Hertfordshire
AL6 0AG

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,924
Current Liabilities£3,924

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
4 March 2002Return made up to 21/02/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 March 2001Return made up to 21/02/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 April 2000 (7 pages)
25 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 30 April 1999 (8 pages)
23 February 1999Return made up to 21/02/99; full list of members (6 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Full accounts made up to 30 April 1998 (7 pages)
26 February 1998Return made up to 21/02/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
13 March 1997Return made up to 21/02/97; full list of members (6 pages)
8 October 1996Full accounts made up to 30 April 1996 (6 pages)
2 March 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 30 April 1995 (7 pages)
7 March 1995Return made up to 21/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)