Company NameEuropean Prestige Automobiles Limited
DirectorRagdan Abdul Hussain
Company StatusDissolved
Company Number03187080
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years 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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRagdan Abdul Hussain
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Correspondence AddressFlaqt 123
15 Portman Square
London
W1H 9HE
Secretary NameAli Nayib
NationalityBritish
StatusCurrent
Appointed01 November 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address56 Bathhurst Mews
London
W2
Director NameMr John Stephen Tomlin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleClassic Car Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Highfield Park
Wargrave
Reading
Berkshire
RG10 8LE
Secretary NamePenelope Ann Forrest Evans
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleSecretary
Correspondence Address18 New Road
Hanworth
Feltham
Middlesex
TW13 6TQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed15 March 2001(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 October 2001)
Correspondence AddressAsd House 20 Craven Terrace
London
W2 3QH

Location

Registered Address352 Fulham Road
Fulhan
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 April 2006Dissolved (1 page)
18 January 2006Completion of winding up (1 page)
16 June 2003Order of court to wind up (2 pages)
21 May 2003Court order notice of winding up (2 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 March 2002New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: asd house 20 craven terrace lancaster gate london W2 3QH (1 page)
22 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
17 May 2001Return made up to 17/04/01; full list of members (6 pages)
30 March 2001New secretary appointed (2 pages)
23 March 2001Full accounts made up to 30 June 2000 (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 2A todor road hampton middlesex TW12 2NQ (1 page)
22 March 2001Secretary resigned (1 page)
15 September 2000Full accounts made up to 30 June 1999 (6 pages)
20 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 17/04/99; no change of members (4 pages)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
21 May 1998Return made up to 17/04/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 June 1997 (8 pages)
13 November 1997Ad 10/11/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 May 1997Return made up to 17/04/97; full list of members (6 pages)
19 October 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1996Incorporation (13 pages)