Company NameCar Logbook Loans Limited
Company StatusDissolved
Company Number04493422
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNader Khan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fir Trees
248 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameDavid Leonard Wheeleer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 St Andrews Crescent
Windsor
Berkshire
SL4 4EW
Secretary NameNader Khan
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fir Trees
248 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address63 High Road
Bushey Heath
Hertfordshire
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
24 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 September 2003Return made up to 24/07/03; full list of members (7 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
24 July 2002Incorporation (17 pages)