Company NameCARS Idea Limited
Company StatusDissolved
Company Number04308620
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 5 months ago)
Dissolution Date2 December 2003 (20 years, 3 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

Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 October 2001(same day as company formation)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Director NameAmsam Management Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusClosed
Appointed11 August 2003(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 02 December 2003)
Correspondence AddressPO Box 659
International Trust Building
Road Town
Tortola
Foreign
Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceMonaco
Correspondence Address24 Bd Princesse Charlotte
Monaco
98000
Director NameDavid Zion Solomon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 601
10 Rue Princesse
Florestine
Ml98000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
8 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
15 October 2002Return made up to 22/10/02; full list of members (7 pages)
4 November 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
22 October 2001Incorporation (17 pages)