Company NameJap-N-Save Trade Centre Limited
Company StatusDissolved
Company Number03744564
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month 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 NameNicholas Jams Butterly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSandown
Channel Road
Rush
County Durham
Irish
Director NamePeter James Butterly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEskdale Crescent Road
Rush
County Dublin
Irish
Ireland
Director NameBryan Storey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Burford Lodge
London Road
Dorking
Surrey
RH5 6BP
Director NameKevin Derek Storey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Burford Lodge
London Road
Dorking
Surrey
RH5 6BP
Secretary NameCSCS Nominees Limited (Corporation)
StatusCurrent
Appointed31 March 1999(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Registered office changed on 03/10/00 from: 82 st john street london EC1M 4JN (1 page)
29 September 2000Appointment of a voluntary liquidator (1 page)
29 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2000Statement of affairs (7 pages)
18 July 2000Return made up to 31/03/00; full list of members (9 pages)
4 July 2000Ad 18/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 2000New secretary appointed (2 pages)
3 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
31 March 1999Incorporation (17 pages)