Company NameWharfside Car Valet Limited
Company StatusDissolved
Company Number03908072
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)
Dissolution Date28 October 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarold William Neal
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleManager
Correspondence Address36 Harbinger Road
London
E14 3AA
Secretary NameHarold William Neal
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleManager
Correspondence Address36 Harbinger Road
London
E14 3AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address370 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,970
Cash£7,271
Current Liabilities£32,076

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
1 March 2007Return made up to 17/01/07; full list of members (2 pages)
13 November 2006Return made up to 17/01/06; full list of members (2 pages)
3 July 2006Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 March 2004Return made up to 17/01/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 April 2003Return made up to 17/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 February 2002Return made up to 17/01/02; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
9 April 2001Return made up to 17/01/01; full list of members (6 pages)
12 July 2000Ad 13/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
25 January 2000Secretary resigned (2 pages)
25 January 2000Director resigned (2 pages)
17 January 2000Incorporation (17 pages)