Company NameImported Car Warehouse Limited
DirectorNobuaki Gunjima
Company StatusDissolved
Company Number03577686
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameNobuaki Gunjima
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed09 June 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address17-13 Daikan
Higashi Ku
Nagoya
Japan
Secretary NameBernard Roy Arthurton
NationalityBritish
StatusCurrent
Appointed20 October 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address23 Melton Road
Wymondham
Norfolk
NR18 0DB
Director NameMr Donald Ray Hibberd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Worcester Way
Attleborough
Norfolk
NR17 1QU
Secretary NameMs Rosemarie Carmona Hogg
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Worcester Way
Attleborough
Norfolk
NR17 1QU
Secretary NameGiancarlo Antonio Valori
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year after company formation)
Appointment Duration4 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address18 Hingley Close
Gorleston
Great Yarmouth
Norfolk
NR31 0QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarolyn House
29-31 Greville Street London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: units 1/3 ayton road wymondham norfolk NR18 0QH (1 page)
16 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Statement of affairs (7 pages)
25 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
14 July 1999Return made up to 08/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: davey house castle meadow norwich NR1 3DE (1 page)
23 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
8 June 1998Incorporation (15 pages)