Company NameWheels Motor Factors Limited
Company StatusDissolved
Company Number02892810
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(same day as company formation)
RoleBusiness Partner
Country of ResidenceEngland
Correspondence Address104 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TR
Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(same day as company formation)
RoleBusiness Partner
Country of ResidenceEngland
Correspondence AddressBaytree House
3 Broomer Place
Cheshunt
Hertfordshire
EN8 9ER
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytree House
3 Broomer Place
Cheshunt
Hertfordshire
EN8 9ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
13 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
13 April 2000Return made up to 31/01/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 April 1999Return made up to 31/01/99; no change of members (4 pages)
24 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
25 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 35-39 high street cheshunt hertfordshire EN8 obs (1 page)
15 April 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
8 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1995Return made up to 31/01/95; full list of members (8 pages)