Company NameSovereign Motor Services Limited
Company StatusDissolved
Company Number03148503
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

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 NameSanjay Spolia
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 16 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Endsleigh Industrial Estate
Endsleigh Road
Southall
Middlesex
UB2 5QR
Director NameChristopher James John O'Brien
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Pyotts Copse
Old Basing
Hampshire
RG24 8WE
Director NameMark Philip Seal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleMechanic
Correspondence AddressCarreg Las
Glandy Cross
Efailwen
Carmarthenshire
SA66 7UZ
Wales
Secretary NameChristopher James John O'Brien
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Pyotts Copse
Old Basing
Hampshire
RG24 8WE
Director NameMr Olayinka Fadayomi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2012)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address9 Bromycroft Road
Slough
Berkshire
SL2 2BG
Secretary NameSanjay Spolia
NationalityBritish
StatusResigned
Appointed06 November 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address151 Wentworth Crescent
Hayes
Middlesex
UB3 1NR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 7 Witley Industrial Estate
Witley Gardens
Southall
Middlesex
UB2 4EZ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

2 at £1Sanjay Spolia
100.00%
Ordinary

Financials

Year2014
Net Worth£28,290
Cash£201
Current Liabilities£40,982

Accounts

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

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Satisfaction of charge 2 in full (4 pages)
9 April 2014Satisfaction of charge 2 in full (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 3 October 2013 (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Director's details changed for Sanjay Spolia on 15 May 2013 (2 pages)
15 May 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(3 pages)
15 May 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(3 pages)
15 May 2013Director's details changed for Sanjay Spolia on 15 May 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Sanjay Spolia as a secretary (1 page)
14 September 2012Termination of appointment of Sanjay Spolia as a secretary (1 page)
12 September 2012Appointment of Sanjay Spolia as a director (2 pages)
12 September 2012Appointment of Sanjay Spolia as a director (2 pages)
11 September 2012Termination of appointment of Olayinka Fadayomi as a director (1 page)
11 September 2012Termination of appointment of Olayinka Fadayomi as a director (1 page)
24 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 March 2010Director's details changed for Olayinka Fadayomi on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Olayinka Fadayomi on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Director's change of particulars / olayinka fadayomi / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / olayinka fadayomi / 02/07/2009 (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 19/01/09; full list of members (3 pages)
22 May 2009Return made up to 19/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
15 July 2008Registered office changed on 15/07/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 April 2007Return made up to 19/01/07; full list of members (2 pages)
24 April 2007Return made up to 19/01/07; full list of members (2 pages)
29 March 2006Return made up to 19/01/06; full list of members (3 pages)
29 March 2006Return made up to 19/01/06; full list of members (3 pages)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned;director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 1 admiral house cardinal way harrow middlesex HA3 5TE (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 admiral house cardinal way harrow middlesex HA3 5TE (1 page)
12 July 2005Registered office changed on 12/07/05 from: the grange 100 high street london N14 6TG (1 page)
12 July 2005Registered office changed on 12/07/05 from: the grange 100 high street london N14 6TG (1 page)
12 April 2005Return made up to 19/01/05; full list of members (7 pages)
12 April 2005Return made up to 19/01/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 October 2004Registered office changed on 26/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
6 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 19/01/02; full list of members (6 pages)
5 February 2002Return made up to 19/01/02; full list of members (6 pages)
30 November 2001Registered office changed on 30/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
30 November 2001Registered office changed on 30/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
23 March 2001Return made up to 19/01/01; full list of members (6 pages)
23 March 2001Return made up to 19/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Registered office changed on 08/09/99 from: 536 north circular road london NW10 1SN (1 page)
8 September 1999Registered office changed on 08/09/99 from: 536 north circular road london NW10 1SN (1 page)
1 March 1999Full accounts made up to 31 March 1998 (12 pages)
1 March 1999Full accounts made up to 31 March 1998 (12 pages)
23 February 1999Return made up to 19/01/99; no change of members (4 pages)
23 February 1999Return made up to 19/01/99; no change of members (4 pages)
25 March 1998Return made up to 19/01/98; no change of members (4 pages)
25 March 1998Return made up to 19/01/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1997Return made up to 19/01/97; full list of members (6 pages)
24 February 1997Return made up to 19/01/97; full list of members (6 pages)
6 June 1996Accounting reference date notified as 31/03 (1 page)
6 June 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
28 January 1996Registered office changed on 28/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 January 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Secretary resigned (1 page)
19 January 1996Incorporation (13 pages)
19 January 1996Incorporation (13 pages)