Company NameMaster Car Servicing Limited
DirectorsKyriakos Panayi and Vasilios Peppes
Company StatusDissolved
Company Number02720285
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 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 Kyriakos Panayi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleCar Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address67 Charlton Road
London
N9 8HP
Secretary NameChristine Panayi
NationalityBritish
StatusCurrent
Appointed05 December 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address67 Charlton Road
London
N9
Director NameVasilios Peppes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGreek
StatusCurrent
Appointed13 July 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleMechanic
Correspondence Address28 Tampa Street
Ano Eilioupolis
Athens
16342
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameChristakis Pavlou
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address65 Hazelwood Lane
London
N13 5HE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Titos Theophilou Pavlou
NationalityBritish
StatusResigned
Appointed19 August 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 The Grove
Palmers Green
London
N13 5JS

Location

Registered Address407 Green Lanes
London
N4 1EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 December 1998Dissolved (1 page)
9 September 1998Completion of winding up (1 page)
24 February 1998Voluntary strike-off action has been suspended (1 page)
1 December 1997Application for striking-off (1 page)
10 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 December 1995Return made up to 04/06/95; no change of members (4 pages)
2 August 1995Full accounts made up to 30 June 1994 (10 pages)
25 July 1995New director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 21, aylmer parade, aylmer road, london, N2 0PE. (1 page)