Company NameAutoparts Limited
DirectorNimesh Dhirajlal Sachdev
Company StatusDissolved
Company Number03738363
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameScreen Diner Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNimesh Dhirajlal Sachdev
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleBusinessman
Correspondence Address18a Oakleigh Park South
London
N20 9JU
Secretary NameMr Rajive Dhirajlal Sachdev
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18a Oakleigh Park South
London
N20 9JU
Director NameMr Jaki Farhi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityTurkish
StatusResigned
Appointed20 July 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleBusinessman
Correspondence Address6 Greenhalgh Walk
London
N2 0DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,859,037
Net Worth£4,003
Current Liabilities£1,144,381

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page)
28 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2003Statement of affairs (6 pages)
15 May 2003Registered office changed on 15/05/03 from: 1 doughty street london WC1N 2PH (1 page)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 23/03/02; full list of members (6 pages)
27 January 2002Director resigned (1 page)
11 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
17 May 2001Accounts for a small company made up to 22 September 2000 (5 pages)
3 May 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounting reference date extended from 22/09/01 to 31/12/01 (1 page)
22 August 2000New director appointed (2 pages)
3 May 2000Accounting reference date extended from 31/03/00 to 22/09/00 (1 page)
26 April 2000Return made up to 23/03/00; full list of members (6 pages)
9 December 1999Memorandum and Articles of Association (11 pages)
3 December 1999Company name changed screen diner LTD\certificate issued on 06/12/99 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
23 March 1999Incorporation (17 pages)