Company NameGerman & Swedish (Southampton) Limited
Company StatusDissolved
Company Number02594761
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameIsleroute Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(1 year after company formation)
Appointment Duration19 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House
Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary NameMr Diresh Joseph De Silva
NationalityBritish
StatusClosed
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameAngela Yvonne West
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressDanvers House
Culworth
Banbury
Oxon
OX17 2BD
Secretary NameAngela Yvonne West
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressDanvers House
Culworth
Banbury
Oxon
OX17 2BD
Director NameTimothy John Barnard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 December 2004)
RoleManager
Correspondence AddressDodwell Cottage
Dodwell Lane, Bursledon
Southampton
Hants
SO31 1AD
Director NameMaurice Edward Forde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2005(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressSouthwell
89 Meeting House Lane
Balsall Common
West Midlands
CV7 7GD

Location

Registered AddressUnit 1/2 The Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

100 at £1German Swedish & French Car Parts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
8 June 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
8 June 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr diresh joseph de silva (1 page)
18 August 2009Appointment terminated director maurice forde (1 page)
18 August 2009Appointment Terminated Director maurice forde (1 page)
18 August 2009Director appointed mr diresh joseph de silva (1 page)
8 July 2009Accounts made up to 31 December 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
24 June 2008Return made up to 25/03/08; full list of members (3 pages)
24 June 2008Return made up to 25/03/08; full list of members (3 pages)
4 June 2008Accounts made up to 31 December 2007 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 August 2007Accounts made up to 31 December 2006 (2 pages)
19 July 2007Return made up to 25/03/07; full list of members (2 pages)
19 July 2007Return made up to 25/03/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 August 2006Accounts made up to 31 December 2005 (2 pages)
7 April 2006Return made up to 25/03/06; full list of members (2 pages)
7 April 2006Return made up to 25/03/06; full list of members (2 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 25/03/05; full list of members (3 pages)
8 July 2005Return made up to 25/03/05; full list of members (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2003Return made up to 25/03/03; full list of members (7 pages)
20 May 2003Return made up to 25/03/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 25/03/02; full list of members (6 pages)
28 May 2002Return made up to 25/03/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Return made up to 25/03/01; full list of members (6 pages)
6 April 2001Return made up to 25/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
20 April 2000Declaration of assistance for shares acquisition (7 pages)
20 April 2000Declaration of assistance for shares acquisition (7 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
31 March 2000Return made up to 25/03/00; full list of members (6 pages)
31 March 2000Return made up to 25/03/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 April 1999Return made up to 25/03/99; full list of members (7 pages)
1 April 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex, TW14 0TH (1 page)
25 June 1998Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex, TW14 0TH (1 page)
17 March 1998Return made up to 25/03/98; full list of members (8 pages)
17 March 1998Return made up to 25/03/98; full list of members (8 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1997Return made up to 25/03/97; full list of members (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
25 June 1996£ ic 35100/29100 14/06/96 £ sr 6000@1=6000 (1 page)
25 June 1996£ ic 35100/29100 14/06/96 £ sr 6000@1=6000 (1 page)
15 April 1996Return made up to 25/03/96; full list of members (6 pages)
15 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 25/03/95; no change of members (5 pages)
6 June 1995Return made up to 25/03/95; no change of members (6 pages)
15 September 1992First Gazette notice for compulsory strike-off (1 page)
15 September 1992First Gazette notice for compulsory strike-off (1 page)