Company NameMotor Industry Legal Services (UK) Limited
Company StatusDissolved
Company Number02545741
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameMotor Industry Legal Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Adam Charles Cox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 18 August 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed27 July 2000(9 years, 9 months after company formation)
Appointment Duration9 years (closed 18 August 2009)
Correspondence Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
Director NameSandywell Limited (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusClosed
Appointed16 January 2002(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 18 August 2009)
Correspondence Address5th Floor, Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7HR
Director NameAdam Charles Cox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 Delavale House
PO Box 585
Edgware
Middx
HA8 4DU
Secretary NameBeryl Davies
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 January 2000)
RoleSecretary
Correspondence Address108 Beaufort Street
Chelsea
London
SW3 6BU
Director NameDr Nicholas Victor Kern Baylis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address7 Whellock Road
London
W4 1DY
Director NameSarah Arnold
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2000)
RoleBusiness Woman
Correspondence AddressFlat 3 92 The Cut
London
SE1 8LN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDelavale House PO Box 585
High Street
Edgware
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£791,150
Gross Profit£337,337
Net Worth-£145,318
Cash£112,602
Current Liabilities£1,438,521

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
28 March 2008Registered office changed on 28/03/2008 from canoneign house lower ashton exeter devon EX6 7RH (1 page)
20 March 2008Company name changed motor industry legal services LIMITED\certificate issued on 20/03/08 (2 pages)
9 November 2007Return made up to 04/10/07; no change of members (7 pages)
14 February 2007Total exemption full accounts made up to 30 September 2004 (12 pages)
14 February 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
1 December 2006New director appointed (2 pages)
16 October 2006Return made up to 04/10/06; full list of members (6 pages)
6 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 March 2006Return made up to 04/10/05; full list of members (6 pages)
14 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 July 2005Return made up to 04/10/04; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 September 2003 (13 pages)
9 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
12 March 2004Total exemption full accounts made up to 30 September 2002 (13 pages)
13 January 2004Return made up to 04/10/03; full list of members (6 pages)
11 November 2003Delivery ext'd 3 mth 30/09/02 (1 page)
2 May 2003Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
22 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2002Total exemption full accounts made up to 30 September 2000 (13 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
27 November 2001Return made up to 04/10/01; full list of members (6 pages)
23 February 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 30 September 1999 (13 pages)
14 November 2000New secretary appointed (2 pages)
21 August 2000Full accounts made up to 30 September 1998 (13 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
20 January 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Full accounts made up to 30 September 1997 (12 pages)
21 October 1998Return made up to 04/10/98; no change of members (4 pages)
28 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
4 November 1997Full accounts made up to 30 September 1996 (12 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Return made up to 04/10/97; full list of members (6 pages)
16 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
3 July 1997Full accounts made up to 30 September 1995 (12 pages)
25 November 1996Return made up to 04/10/96; no change of members (4 pages)
1 August 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
16 January 1996Accounts for a small company made up to 30 September 1994 (11 pages)
22 November 1995Return made up to 04/10/95; full list of members (6 pages)
27 October 1995£ nc 100/1100 15/04/95 (1 page)
27 October 1995Ad 12/04/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)