Company NameRedbridge Motor Bodies (UK) Ltd.
Company StatusDissolved
Company Number03416335
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 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 NameMansoor Vas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address79 Woodford Avenue
Gants Hill
Essex
IG2 6UX
Director NameSalima Vas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Woodford Avenue
Gants Hill
Essex
IG2 6UX
Secretary NameMansoor Vas
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Woodford Avenue
Gants Hill
Essex
IG2 6UX
Director NameKenneth Robert Newton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSales Director
Correspondence AddressFieldsview 88 Gilston Road
Pye Corner
Gilston
Essex
CM20 2RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Shrewsbury Road
London
E7 8AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,352
Cash£229
Current Liabilities£17,566

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 November 2001Return made up to 25/07/01; no change of members (4 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 November 1999Return made up to 07/08/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 September 1998Return made up to 07/08/98; full list of members (6 pages)
3 December 1997Director resigned (1 page)
7 August 1997Incorporation (17 pages)