Company NameThe South London Mot Centre Limited
DirectorLouise Sophia Hartley-English
Company StatusDissolved
Company Number03532902
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Previous NameGenuine Sales Ltd

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 NameLouise Sophia Hartley-English
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Correspondence AddressFlat 5
Southwark Park Road
London
Se16
Secretary NameLouise Sophia Hartley-English
NationalityBritish
StatusCurrent
Appointed13 July 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Correspondence AddressFlat 5
Southwark Park Road
London
Se16
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameRalf Bostedt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed13 July 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleEngineer
Correspondence Address26 Tilbrook Road
London
SE3 9QE
Director NameGraham Cowderoy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2002)
RoleEngineer
Correspondence AddressSearaker
South Dock Marina, Rope Street
London
SE16 7SZ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,294
Current Liabilities£68,086

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2004Dissolved (1 page)
23 August 2004Liquidators statement of receipts and payments (5 pages)
23 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Registered office changed on 01/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
10 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2003Registered office changed on 05/06/03 from: unit 1 12 verney road london SE16 3DH (1 page)
28 May 2003Statement of affairs (5 pages)
28 May 2003Appointment of a voluntary liquidator (1 page)
28 February 2003Director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
23 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Director resigned (1 page)
29 May 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Memorandum and Articles of Association (11 pages)
17 April 2001Company name changed genuine sales LTD\certificate issued on 13/04/01 (2 pages)
5 April 2001Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 May 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Registered office changed on 25/04/00 from: unit 1B 12 verney road london SE14 5EA (1 page)
21 January 2000Particulars of mortgage/charge (3 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999£ nc 100/110 21/07/98 (2 pages)
16 March 1999Ad 21/07/98--------- £ si 4@1=4 £ ic 2/6 (3 pages)
16 October 1998Accounting reference date shortened from 31/03/99 to 31/07/98 (1 page)
27 July 1998Registered office changed on 27/07/98 from: anglia house north station road colchester CO1 1SB (1 page)
23 March 1998Incorporation (16 pages)