Company NameThe London Antique Restoration Services Limited
Company StatusDissolved
Company Number03366342
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Mahesh Vyas
NationalityBritish
StatusClosed
Appointed23 April 2002(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 25 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Grove Road
Mitcham
Surrey
CR4 1SL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJason Dermot Marshall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2002)
RoleBusinessman
Correspondence Address18 Aldensley Road
Hammersmith
London
W6 0DH
Director NameJohn Charles Gordon Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 03 November 2008)
RoleBusinessman
Correspondence Address10 Ivy Lodge
122 Notting Hill Gate
London
W11 3QS
Secretary NameJohn Charles Gordon Phillips
NationalityBritish
StatusResigned
Appointed08 May 1997(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2002)
RoleBusinessman
Correspondence Address10 Ivy Lodge
122 Notting Hill Gate
London
W11 3QS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address49 Grove Road
Mitcham
Surrey
CR4 1SL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,116
Cash£5,596
Current Liabilities£150,109

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Completion of winding up (1 page)
5 November 2008Appointment terminated director john phillips (1 page)
23 September 2007Order of court to wind up (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Return made up to 07/05/05; full list of members (2 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 May 2004Return made up to 07/05/04; full list of members (6 pages)
10 May 2003Return made up to 07/05/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 July 2001Return made up to 07/05/01; full list of members (6 pages)
13 November 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 October 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 30-38 hammersmith broadway london W6 7AB (1 page)
21 August 2000Return made up to 07/05/00; full list of members (6 pages)
18 May 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Secretary's particulars changed (1 page)
23 November 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 September 1998Return made up to 07/05/98; full list of members (6 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
7 May 1997Incorporation (17 pages)