Company NameAigis Car Company Limited
Company StatusDissolved
Company Number02950715
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameRhinecraft Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameJohn James Bambridge
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address403-173 Jomtien Palace
Tappraya Road Mooiz Nongprue
Pattaya
Conburi 20250
Thailand
Director NameEdward John Howard Devereux
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressCherrytrees House
Yetholm
Kelso
Roxburghshire
TD5 8BY
Scotland
Director NameMr Robert Jankel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressHamm Court Farm
Hamm Court
Weybridge
Surrey
KT13 8XZ
Secretary NameDavid William Hilton Wright
NationalityBritish
StatusClosed
Appointed26 September 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressBayford 43 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3SP
Director NameAndrew Jankel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(7 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2002)
RoleSales And Marketing Dir
Correspondence Address63 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameMr Anthony Louis Harry Jankel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameDavid William Hilton Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(2 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressBayford 43 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3SP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressKings Avenue House
Kings Avenue
New Malden
Surrey
KT3 4DY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£436,369
Cash£125
Current Liabilities£648,343

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
1 August 2001Return made up to 20/07/01; full list of members (7 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
6 April 2001Registered office changed on 06/04/01 from: 2 fitzhardinge street london W1H 6EE (1 page)
3 October 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 August 1999Return made up to 20/07/99; no change of members (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 August 1998Return made up to 20/07/98; no change of members (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 October 1997New director appointed (3 pages)
21 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1996Return made up to 20/07/96; full list of members (7 pages)
13 August 1996Full accounts made up to 31 December 1995 (5 pages)
18 October 1995Return made up to 20/07/95; full list of members (6 pages)
18 October 1995Ad 26/09/94--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 March 1995Director resigned (2 pages)