Company NameJ M Garage Consultants Limited
Company StatusDissolved
Company Number03371931
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shkelqim Tmava
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleConsultant/Investor
Country of ResidenceEngland
Correspondence Address28 Studholme Court
Finchley Road
London
NW3 7AE
Secretary NameCanan Tmava
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4b St Martins Close
Camden Town
London
NW1 0HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address242 The Linen Hall
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,210
Cash£4,470
Current Liabilities£3,198

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
24 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 June 2007Return made up to 16/05/07; no change of members (6 pages)
18 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Return made up to 16/05/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2004Return made up to 16/05/04; full list of members (6 pages)
10 August 2003Registered office changed on 10/08/03 from: 4B saint martins close london NW1 0HR (1 page)
10 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 July 2003Return made up to 16/05/03; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 July 2001Return made up to 16/05/01; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 June 2000Return made up to 16/05/00; full list of members (6 pages)
17 April 2000Registered office changed on 17/04/00 from: 6 devonshire place london NW2 2HX (1 page)
3 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 August 1999Return made up to 16/05/99; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 4B st martins close london NW1 0HR (1 page)
3 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 August 1998Return made up to 16/05/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 4B st martins close london NW1 0HR (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 36 high road busley heath herts W2 3JG (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
16 May 1997Incorporation (20 pages)