Company NameRitemark Limited
Company StatusDissolved
Company Number03725160
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date10 November 2015 (8 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 NameMr Solomon Solomon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Applewood Close
London
N20 9JW
Secretary NameRosslyn Donald
NationalityBritish
StatusClosed
Appointed12 March 1999(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address106 Hindes Road
Harrow
Middlesex
HA1 1RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteparrsgarage.co.uk
Telephone020 84270099
Telephone regionLondon

Location

Registered Address1st Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Solomon Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth£182,428
Current Liabilities£311,019

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Solomon Solomon on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Solomon Solomon on 22 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 March 2007Return made up to 03/03/07; full list of members (6 pages)
22 March 2007Return made up to 03/03/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 March 2006Return made up to 03/03/06; full list of members (6 pages)
31 March 2006Return made up to 03/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
6 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
12 June 2003Registered office changed on 12/06/03 from: 97A belsize lane london NW3 5AU (1 page)
12 June 2003Registered office changed on 12/06/03 from: 97A belsize lane london NW3 5AU (1 page)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
13 March 2003Return made up to 03/03/03; full list of members (6 pages)
23 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 April 2000Return made up to 03/03/00; full list of members (6 pages)
4 April 2000Return made up to 03/03/00; full list of members (6 pages)
19 November 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 November 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
22 March 1999Registered office changed on 22/03/99 from: 120 east road london N1 6AA (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 120 east road london N1 6AA (1 page)
22 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (15 pages)
3 March 1999Incorporation (15 pages)