Company NameThe Paint & Body Shop Ltd
Company StatusDissolved
Company Number03144869
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NamesCaromead Developments Limited and G & V Paint & Body Shop Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Tony Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 01 July 2014)
RolePaint Sprayer
Country of ResidenceUnited Kingdom
Correspondence Address27 Central Way
Carshalton Beeches
Sutton
Surrey
SM5 3NF
Director NameMr George Georgiou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 01 July 2014)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address7 Scarborough Close
South Cheam
Surrey
SM2 7EA
Director NameGeorge Georgiou
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address5a Catford Hill
Catford
London
SE6 4NU
Secretary NameMr Robert Christopher Kurn
NationalityBritish
StatusResigned
Appointed23 July 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 St Pauls Wood Hill
Orpington
Kent
BR5 2SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAPS Services Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed06 December 1996(11 months after company formation)
Appointment Duration8 months (resigned 05 August 1997)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1996(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1998)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Contact

Websitewww.thepaintandbodyshop.co.uk
Telephone020 86636100
Telephone regionLondon

Location

Registered AddressUnit 6 Chaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

100 at £1Mr David Rose
50.00%
Ordinary B Non Voting
100 at £1Mr G. Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,878
Current Liabilities£124,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
18 December 2013All of the property or undertaking has been released from charge 2 (5 pages)
18 December 2013All of the property or undertaking has been released from charge 2 (5 pages)
11 December 2013All of the property or undertaking has been released from charge 3 (5 pages)
11 December 2013All of the property or undertaking has been released from charge 3 (5 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
11 December 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for David Tony Rose on 31 December 2009 (2 pages)
27 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for David Tony Rose on 31 December 2009 (2 pages)
27 July 2010Termination of appointment of Robert Kurn as a secretary (1 page)
27 July 2010Termination of appointment of Robert Kurn as a secretary (1 page)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 11/01/08; full list of members (4 pages)
31 March 2008Return made up to 11/01/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Particulars of mortgage/charge (7 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (7 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: 5A catford hill catford london SE6 4NU (1 page)
16 January 2007Registered office changed on 16/01/07 from: 5A catford hill catford london SE6 4NU (1 page)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Registered office changed on 08/07/05 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
8 July 2005Registered office changed on 08/07/05 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
14 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 April 2004Return made up to 11/01/04; full list of members (7 pages)
29 April 2004Return made up to 11/01/04; full list of members (7 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Nc inc already adjusted 02/01/01 (1 page)
7 February 2003Nc inc already adjusted 02/01/01 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003Ad 02/01/01--------- £ si 100@1 (2 pages)
28 January 2003Ad 02/01/01--------- £ si 100@1 (2 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
20 January 2003Return made up to 11/01/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Return made up to 11/01/02; full list of members (6 pages)
8 April 2002Return made up to 11/01/02; full list of members (6 pages)
22 October 2001Return made up to 11/01/01; full list of members (6 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 October 2001Return made up to 11/01/01; full list of members (6 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1999Return made up to 11/01/99; full list of members (6 pages)
27 April 1999Return made up to 11/01/99; full list of members (6 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 130 welling high street welling kent DA16 1TJ (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 130 welling high street welling kent DA16 1TJ (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
19 February 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
22 January 1998Return made up to 11/01/98; no change of members (4 pages)
22 January 1998Return made up to 11/01/98; no change of members (4 pages)
21 October 1997Company name changed g & v paint & body shop LTD\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed g & v paint & body shop LTD\certificate issued on 22/10/97 (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Return made up to 11/01/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Return made up to 11/01/97; full list of members (6 pages)
20 December 1996Company name changed caromead developments LIMITED\certificate issued on 23/12/96 (2 pages)
20 December 1996Company name changed caromead developments LIMITED\certificate issued on 23/12/96 (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
12 December 1996Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 January 1996Incorporation (15 pages)
11 January 1996Incorporation (15 pages)