Company NameIsleworth Motor Centre Limited
Company StatusDissolved
Company Number03911217
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months 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 NameMr Kevin Power
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5015
19 Cheval Place
London
SW7 1EW
Secretary NameGrant Matthew Green
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Wiltshire Gardens
Twickenham
Middlesex
TW2 6ND
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 5015
19 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,850
Current Liabilities£27,367

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2007Registered office changed on 21/11/07 from: flat 2 52 mount ararat road richmond upon thames surrey TW10 6PJ (1 page)
21 November 2007Director's particulars changed (1 page)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 July 2007Return made up to 21/01/07; full list of members (6 pages)
20 July 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 June 2006Return made up to 21/01/06; full list of members (6 pages)
22 June 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 July 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 March 2003Return made up to 21/01/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 April 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Registered office changed on 16/04/02 from: 207-209 twickenham road isleworth middlesex TW7 6AA (1 page)
29 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
21 September 2001Return made up to 21/01/01; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 March 2000Director resigned (1 page)
21 January 2000Incorporation (14 pages)