Company NameF M Automotives Limited
Company StatusDissolved
Company Number04382181
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameFarid Harooni
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2011)
RoleExporter Importer
Country of ResidenceUnited Kingdom
Correspondence Address39 Wellington Court
Wellington Road
St Johns Wood
London
NW8 9TB
Secretary NameMiss Eliana Harooni
NationalityBritish
StatusClosed
Appointed22 December 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 26 July 2011)
RoleStudent
Correspondence Address3 Wellington Park Estates
Waterloo Road
London
NW2 7JW
Director NameFarid Harooni
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wellington Court
Wellington Road
St Johns Wood
London
NW8 9TB
Director NameFarzad Harooni
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Townsend Court
Townsend Road
London
Nw8
Secretary NameFarid Harooni
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wellington Court
Wellington Road
St Johns Wood
London
NW8 9TB
Secretary NameJakline Harooni
NationalityBritish
StatusResigned
Appointed29 September 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2008)
RoleSecretary
Correspondence Address78 Townshend Road
London
NW8 6LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStrata House
34a Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£136,175
Cash£74
Current Liabilities£142,677

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Registered office address changed from C/O C/O, De Claron Ltd De Claron Ltd 3a the Vale London NW11 8SB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from C/O C/O, De Claron Ltd De Claron Ltd 3a the Vale London NW11 8SB on 17 June 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 March 2010Director's details changed for Farid Harooni on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Farid Harooni on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(4 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(4 pages)
22 March 2010Director's details changed for Farid Harooni on 1 October 2009 (2 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from 3A the vale london NW11 8SB united kingdom (1 page)
29 January 2009Registered office changed on 29/01/2009 from 3A the vale london NW11 8SB united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from no 3 wellington park estates waterloo road london NW2 7JW (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Registered office changed on 27/01/2009 from no 3 wellington park estates waterloo road london NW2 7JW (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Appointment Terminated Secretary jakline harooni (1 page)
22 December 2008Appointment terminated secretary jakline harooni (1 page)
22 December 2008Secretary appointed miss eliana harooni (1 page)
22 December 2008Secretary appointed miss eliana harooni (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Return made up to 26/02/08; full list of members (3 pages)
17 April 2008Return made up to 26/02/08; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 May 2007Return made up to 26/02/07; full list of members (2 pages)
21 May 2007Return made up to 26/02/07; full list of members (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 26/02/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
12 January 2006Return made up to 26/02/05; full list of members (7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Return made up to 26/02/05; full list of members (7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 43 queen anne street london W1G 9JE (1 page)
12 January 2006Registered office changed on 12/01/06 from: 43 queen anne street london W1G 9JE (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 November 2004Accounts made up to 31 March 2004 (2 pages)
4 May 2004Return made up to 26/02/04; full list of members (7 pages)
4 May 2004Return made up to 26/02/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 October 2003Accounts made up to 31 March 2003 (2 pages)
10 May 2003Return made up to 26/02/03; full list of members (7 pages)
10 May 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
16 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 May 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 May 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 February 2002Incorporation (16 pages)
26 February 2002Incorporation (16 pages)