Company NameThe Garage (London) Limited
Company StatusDissolved
Company Number03110202
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date3 December 2002 (21 years, 5 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameThomas Justin Hardyment
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(12 months after company formation)
Appointment Duration6 years, 2 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address40 Peterborough Road
London
SW6 3BN
Director NameJohn Aidan Liddell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressFlat 24 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameJohn Aidan Liddell
NationalityBritish
StatusClosed
Appointed31 May 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressFlat 24 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameTobias Richard Hobson
NationalityBritish
StatusResigned
Appointed01 October 1996(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address118 Clapham Road
London
SW9 0JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Peterborough Road
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
14 December 1999Return made up to 04/10/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 November 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1997Return made up to 04/10/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 May 1997 (4 pages)
25 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
15 January 1997Return made up to 04/10/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
24 May 1996Accounting reference date notified as 31/05 (1 page)