Company NameRehal Motors Limited
Company StatusDissolved
Company Number03186939
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date27 November 2007 (16 years, 4 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

Secretary NameHarpal Singh Rehal
NationalityBritish
StatusClosed
Appointed26 April 1996(1 week, 2 days after company formation)
Appointment Duration11 years, 7 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address19 Blackhall Crescent
London
E11
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed17 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 New Road
Seven Kings
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
7 November 2005Return made up to 17/04/05; full list of members (8 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 July 2004Return made up to 17/04/03; full list of members (8 pages)
11 May 2004Return made up to 17/04/04; full list of members (8 pages)
19 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
10 May 2002Return made up to 17/04/02; full list of members (8 pages)
1 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
16 June 2001Return made up to 17/04/01; full list of members (8 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Nc inc already adjusted 02/02/00 (1 page)
11 August 2000Return made up to 17/04/00; full list of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 May 1999Return made up to 17/04/99; full list of members (6 pages)
17 February 1998Accounting reference date shortened from 31/07/98 to 30/09/97 (1 page)
17 February 1998Full accounts made up to 30 September 1997 (11 pages)
23 January 1998Return made up to 17/04/97; full list of members (6 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
25 February 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
25 February 1997Ad 26/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 April 1996Incorporation (16 pages)