Company NameAutohaus (Acton) Limited
DirectorsDipak Arjan Hirani and Jadubhai Patel
Company StatusDissolved
Company Number02566450
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 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 NameMr Dipak Arjan Hirani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(12 months after company formation)
Appointment Duration32 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address17 West Close
Wembley
Middlesex
HA9 9PJ
Director NameMr Jadubhai Patel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(12 months after company formation)
Appointment Duration32 years, 4 months
RoleMechanic Auto
Correspondence Address31 Dunster Drive
London
NW9 8EG
Secretary NameMr Dipak Arjan Hirani
NationalityBritish
StatusCurrent
Appointed06 December 1991(12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 West Close
Wembley
Middlesex
HA9 9PJ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£628,383
Gross Profit£207,885
Net Worth£1,353
Current Liabilities£259,146

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
12 June 1995Appointment of a voluntary liquidator (1 page)
1 June 1995Registered office changed on 01/06/95 from: 49 trinity house heather park drive wembley middlesex HA0 1SU (1 page)