Company NameFigaro Cars Limited
Company StatusDissolved
Company Number02988739
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameThe Tie Box Limited

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
Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameRoshanali Lalji Mamdani
Date of BirthMay 1935 (Born 89 years ago)
NationalityTanzanian
StatusClosed
Appointed16 December 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 January 2000)
RoleCompany Director
Correspondence AddressPO Box 618
Moshi
Kilimanjaro
Foreign
Secretary NameRoshanali Lalji Mamdani
NationalityTanzanian
StatusClosed
Appointed16 December 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 January 2000)
RoleCompany Director
Correspondence AddressPO Box 618
Moshi
Kilimanjaro
Foreign
Director NameHasina Mamdani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 09 November 1997)
RolePersonal Assistant
Correspondence AddressThe Squirrels Rogers Ruff
Northwood
Middlesex
HA6 2FD
Secretary NameShabir Roshanali Mandani
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 09 November 1997)
RoleCompany Director
Correspondence AddressThe Squirrels
Rogers Ruff
Northwood
Middlesex
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director Name+A Company Limited (Corporation)
StatusResigned
Appointed09 November 1997(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1998)
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameBarbarian Data Services Limited (Corporation)
StatusResigned
Appointed09 November 1997(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1998)
Correspondence AddressMalcolm House
Empire Way
Wembley
Middlesex
HA9 0LN

Location

Registered AddressMalcolm House
Empire Way
Wembley,Middlesex
HA9 0LW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Completion of winding up (1 page)
7 March 2001Order of court to wind up (2 pages)
6 March 2001Order of court - restore & wind-up 02/03/01 (2 pages)
25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
22 December 1998Return made up to 10/11/98; full list of members (6 pages)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (3 pages)
26 March 1998Return made up to 10/11/97; full list of members (6 pages)
26 March 1998Director resigned (1 page)
10 March 1998Return made up to 05/03/98; full list of members (6 pages)
10 March 1998New director appointed (3 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Company name changed the tie box LIMITED\certificate issued on 11/11/97 (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 10/11/96; full list of members (5 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
21 June 1995Accounting reference date notified as 30/04 (1 page)