Company NameMotor Haus Limited
Company StatusDissolved
Company Number04366556
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Joel Cooper Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleTravel Agent
Correspondence AddressPerigord Upway Chalfont Heights
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AQ
Director NameDominic Nigel Cooper-Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleSales & Marketing Director
Correspondence AddressCamps Bay House
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameDominic Nigel Cooper-Smith
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleSales & Marketing Director
Correspondence AddressCamps Bay House
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameHoward Simon Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Secretary NameNorbert Fitzsimons
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address156 The Vale
Golders Green
London
NW11 8SN

Location

Registered Address2nd Floor Jubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
2 March 2004Return made up to 04/02/04; full list of members (5 pages)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 March 2003Return made up to 04/02/03; full list of members (5 pages)
18 February 2002New secretary appointed;new director appointed (3 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002Registered office changed on 18/02/02 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)