Company NameGarage Pernod G. Limited
Company StatusDissolved
Company Number03789840
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date2 April 2002 (22 years 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 NameGeorges Pernod
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Rue Raulin 69007
Lyon
Foreign
Secretary NameEvelyne Pernod
NationalityFrench
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address32
Rue Raulin 69007
Lyon
Foreign
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address109d Downs Road
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
24 June 1999Ad 15/06/99--------- ff si 99@10=990 ff ic 10/1000 (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 June 1999Registered office changed on 24/06/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
15 June 1999Incorporation (11 pages)