Company NameN.E.S. Autos Limited
Company StatusDissolved
Company Number03373059
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date18 December 2001 (22 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

Director NameElias Neocleous
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 18 December 2001)
RoleCar Mechanic
Correspondence Address23 The Fairway
London
N14 4PA
Director NameSavakis Neocleous
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 18 December 2001)
RoleCar Mechanic
Correspondence Address35 Kenver Avenue
London
N12 0PG
Secretary NameElias Neocleous
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 18 December 2001)
RoleCar Mechanic
Correspondence Address23 The Fairway
London
N14 4PA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address320 High Road
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£52
Cash£67
Current Liabilities£15

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
13 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 November 1999Registered office changed on 23/11/99 from: florentia clothing village 98 vale road london N4 1PZ (1 page)
1 June 1999Return made up to 19/05/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 May 1998 (7 pages)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1998Compulsory strike-off action has been discontinued (1 page)
10 December 1998Return made up to 19/05/98; full list of members (6 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Incorporation (12 pages)