Company NameEngine Spares International Limited
Company StatusDissolved
Company Number04217659
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDavid Rajeswaron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleEngineer
Correspondence Address82 Mitcham Road
London
SW17 9NG
Secretary NameChelliah Kuhendrarajah
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleSystems Analyst
Correspondence Address19 Shepley Court
50 Aldrington Road
London
SW16 1TT
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleAdmin Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameMr Velummylum Anandarajah
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DJ

Location

Registered Address82a Mitcham Road
London
SW17 9NG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
7 February 2006Compulsory strike-off action has been discontinued (1 page)
3 February 2006Withdrawal of application for striking off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
21 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 July 2004Return made up to 16/05/04; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
19 August 2003Return made up to 16/05/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 165 cann hall road leytonstone london E11 3NJ (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
16 May 2001Incorporation (15 pages)