Company NameChevrolet UK Limited
Company StatusDissolved
Company Number04533384
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date6 April 2022 (2 years ago)
Previous NamesShelfstat (4) Limited and GM Daewoo UK Limited

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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Vikas Khare
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 06 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Uk1-100-020 Osborne Road
Luton
Bedfordshire
LU1 3YT
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 06 April 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameEdward Athur Brookes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2005)
RoleAccountant
Correspondence Address30 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LG
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Amerland Road
London
SW18 1PZ
Secretary NameLesley Galvin
NationalityBritish
StatusResigned
Appointed01 October 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address49 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QG
Secretary NameEd Brooks
NationalityBritish
StatusResigned
Appointed31 July 2004(1 year, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2005)
RoleAccountant
Correspondence Address30 Goldsmith Way
St Albans
Hertfordshire
AL3 5LG
Director NameRobert Ivar Assinder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Dormer Close
Rowton
Chester
CH3 7SA
Wales
Secretary NameRobert Ivar Assinder
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Dormer Close
Rowton
Chester
CH3 7SA
Wales
Director NameRory Vincent Harvey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2008)
RoleManaging Director
Correspondence AddressThe Old Duncombe Arms
32 Lower Way Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AG
Director NamePawan Kumar Jagetia
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2012)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Uk1 101-135
Osbourne Road
Luton
Bedfordshire
LU1 3YT
Secretary NameMs Rabiya Sultana Nagi
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Uk1 101-135
Osbourne Road
Luton
Bedfordshire
LU1 3YT
Director NameMark Jonathan Terry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1 101-135
Osbourne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Christopher William Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2012)
RoleDirector & Non Executive Chairman
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1 101-135
Osbourne Road
Luton
Bedfordshire
LU1 3YT
Director NameFredrik Axenhorn
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameAndrew Higgins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameJames Bunnell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2012(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameLes Turton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Alfred Kamanja Kibe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2015(13 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 December 2015)
RoleDirector Of Finance - Gm
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1 101-135
Osbourne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr James Charles Highnam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2017)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressGriffin House Uk1 101-135
Osbourne Road
Luton
Bedfordshire
LU1 3YT
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitechevrolet.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £1Gm Korea Company
100.00%
Ordinary

Financials

Year2014
Turnover£23,315,000
Gross Profit£536,000
Net Worth£6,168,000
Cash£1,186,000
Current Liabilities£3,613,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

31 July 2006Delivered on: 7 August 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC (Gmac)

Classification: Fixed charge on vehicles and insurance
Secured details: All monies due or to become due from the company to general motors acceptance corporation (UK) PLC (gmac) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, whatever right, title and interest in that vehicle and by way of first fixed charge all present and future insurance claims arising in respect of that vehicle. See the mortgage charge document for full details.
Outstanding
6 July 2004Delivered on: 13 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £750,000 credited to account designation 45585741.
Outstanding
17 October 2003Delivered on: 27 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £90,000 credited to account designation number 45536163 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
13 May 2003Delivered on: 16 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of EURO2,000,000 credited to account designation 48500887 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

6 April 2022Final Gazette dissolved following liquidation (1 page)
6 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
19 February 2021Liquidators' statement of receipts and payments to 26 December 2020 (10 pages)
26 February 2020Liquidators' statement of receipts and payments to 26 December 2019 (10 pages)
5 March 2019Liquidators' statement of receipts and payments to 26 December 2018 (10 pages)
10 January 2018Appointment of a voluntary liquidator (1 page)
10 January 2018Declaration of solvency (6 pages)
10 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
(1 page)
14 December 2017Satisfaction of charge 1 in full (1 page)
14 December 2017Satisfaction of charge 2 in full (2 pages)
14 December 2017Satisfaction of charge 4 in full (1 page)
14 December 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages)
17 November 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages)
3 November 2017Registered office address changed from Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page)
4 October 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
4 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
4 October 2017Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
4 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
4 October 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
4 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
4 September 2017Second filing for the termination of Rabiya Nagi as a secretary (5 pages)
4 September 2017Second filing for the termination of James Highnam as a director (5 pages)
4 September 2017Second filing for the termination of Rabiya Nagi as a secretary (5 pages)
4 September 2017Second filing for the termination of James Highnam as a director (5 pages)
16 August 2017Appointment of Mr Vikas Khare as a director on 1 August 2017 (2 pages)
16 August 2017Appointment of Mr Vikas Khare as a director on 1 August 2017 (2 pages)
16 August 2017Appointment of Abogado Nominees Limited as a secretary on 1 August 2017 (2 pages)
16 August 2017Appointment of Abogado Nominees Limited as a secretary on 1 August 2017 (2 pages)
16 August 2017Termination of appointment of Rabiya Sultana Nagi as a secretary on 16 August 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 04/09/2017.
(2 pages)
16 August 2017Termination of appointment of James Charles Highnam as a director on 16 August 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
(2 pages)
16 August 2017Termination of appointment of James Charles Highnam as a director on 16 August 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 04/09/2017.
(2 pages)
16 August 2017Termination of appointment of Rabiya Sultana Nagi as a secretary on 16 August 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 04/09/2017.
(2 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 5,150,000
(5 pages)
31 July 2017Statement by Directors (1 page)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2017Solvency Statement dated 31/07/17 (1 page)
31 July 2017Solvency Statement dated 31/07/17 (1 page)
31 July 2017Statement by Directors (1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 5,150,000
(5 pages)
24 November 2016Memorandum and Articles of Association (2 pages)
24 November 2016Memorandum and Articles of Association (2 pages)
14 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 12/10/2016
(3 pages)
27 October 2016Memorandum and Articles of Association (3 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 12/10/2016
(3 pages)
27 October 2016Memorandum and Articles of Association (3 pages)
12 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 October 2016Statement of capital on 12 October 2016
  • GBP 7,000,000
(5 pages)
12 October 2016Statement by Directors (1 page)
12 October 2016Statement by Directors (1 page)
12 October 2016Statement of capital on 12 October 2016
  • GBP 7,000,000
(5 pages)
12 October 2016Solvency Statement dated 12/10/16 (1 page)
12 October 2016Solvency Statement dated 12/10/16 (1 page)
29 February 2016Full accounts made up to 31 December 2015 (29 pages)
29 February 2016Full accounts made up to 31 December 2015 (29 pages)
13 January 2016Termination of appointment of Alfred Kamanja Kibe as a director on 14 December 2015 (1 page)
13 January 2016Termination of appointment of Alfred Kamanja Kibe as a director on 14 December 2015 (1 page)
13 January 2016Termination of appointment of Les Turton as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Les Turton as a director on 31 December 2015 (1 page)
18 December 2015Appointment of Mr James Charles Highnam as a director on 11 December 2015 (2 pages)
18 December 2015Appointment of Mr James Charles Highnam as a director on 11 December 2015 (2 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000,000
(3 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000,000
(3 pages)
15 October 2015Appointment of Mr Alfred Kamanja Kibe as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Alfred Kamanja Kibe as a director on 14 October 2015 (2 pages)
18 August 2015Full accounts made up to 31 December 2014 (25 pages)
18 August 2015Full accounts made up to 31 December 2014 (25 pages)
16 March 2015Termination of appointment of Fredrik Axenhorn as a director on 16 February 2015 (2 pages)
16 March 2015Termination of appointment of James Bunnell as a director on 16 February 2015 (2 pages)
16 March 2015Termination of appointment of James Bunnell as a director on 16 February 2015 (2 pages)
16 March 2015Termination of appointment of Fredrik Axenhorn as a director on 16 February 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000,000
(5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000,000
(5 pages)
28 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 6,000,000
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 6,000,000
(4 pages)
28 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 December 2013Termination of appointment of Andrew Higgins as a director (2 pages)
16 December 2013Appointment of Les Turton as a director (3 pages)
16 December 2013Appointment of Les Turton as a director (3 pages)
16 December 2013Termination of appointment of Andrew Higgins as a director (2 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
11 December 2012Termination of appointment of Christopher Parfitt as a director (2 pages)
11 December 2012Appointment of James Bunnell as a director (3 pages)
11 December 2012Appointment of Andrew Higgins as a director (3 pages)
11 December 2012Termination of appointment of Mark Terry as a director (2 pages)
11 December 2012Termination of appointment of Christopher Parfitt as a director (2 pages)
11 December 2012Appointment of James Bunnell as a director (3 pages)
11 December 2012Appointment of Andrew Higgins as a director (3 pages)
11 December 2012Termination of appointment of Mark Terry as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (24 pages)
18 September 2012Full accounts made up to 31 December 2011 (24 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Pawan Jagetia as a director (2 pages)
12 March 2012Appointment of Fredrik Axenhorn as a director (3 pages)
12 March 2012Appointment of Fredrik Axenhorn as a director (3 pages)
12 March 2012Termination of appointment of Pawan Jagetia as a director (2 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 December 2010 (24 pages)
18 August 2011Full accounts made up to 31 December 2010 (24 pages)
7 October 2010Director's details changed for Mr Christopher William Parfitt on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Ms Rabiya Sultana Nagi on 12 September 2010 (1 page)
7 October 2010Director's details changed for Pawan Kumar Jagetia on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Pawan Kumar Jagetia on 12 September 2010 (2 pages)
7 October 2010Secretary's details changed for Ms Rabiya Sultana Nagi on 12 September 2010 (1 page)
7 October 2010Director's details changed for Mr Christopher William Parfitt on 12 September 2010 (2 pages)
7 October 2010Director's details changed for Mark Jonathan Terry on 12 September 2010 (2 pages)
7 October 2010Director's details changed for Mark Jonathan Terry on 12 September 2010 (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (24 pages)
23 September 2010Full accounts made up to 31 December 2009 (24 pages)
24 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
19 December 2009Appointment of Mr Christopher William Parfitt as a director (3 pages)
19 December 2009Appointment of Mr Christopher William Parfitt as a director (3 pages)
10 November 2009Full accounts made up to 31 December 2008 (25 pages)
10 November 2009Full accounts made up to 31 December 2008 (25 pages)
30 September 2009Min detail amend capital eff 30/09/09 (1 page)
30 September 2009Statement by directors (1 page)
30 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 September 2009Statement by directors (1 page)
30 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 September 2009Solvency statement dated 29/09/09 (1 page)
30 September 2009Memorandum and Articles of Association (13 pages)
30 September 2009Solvency statement dated 29/09/09 (1 page)
30 September 2009Memorandum and Articles of Association (13 pages)
30 September 2009Min detail amend capital eff 30/09/09 (1 page)
11 December 2008Appointment terminated director rory harvey (1 page)
11 December 2008Director appointed mark jonathan terry (2 pages)
11 December 2008Director appointed mark jonathan terry (2 pages)
11 December 2008Appointment terminated director rory harvey (1 page)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
19 September 2008Appointment terminated secretary rob assinder (1 page)
19 September 2008Appointment terminated secretary rob assinder (1 page)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
4 September 2008Director appointed pawan kumar jagetia (2 pages)
4 September 2008Secretary appointed rabiya nagi (2 pages)
4 September 2008Secretary appointed rabiya nagi (2 pages)
4 September 2008Appointment terminated director rob assinder (1 page)
4 September 2008Director appointed pawan kumar jagetia (2 pages)
4 September 2008Appointment terminated director rob assinder (1 page)
14 August 2008Full accounts made up to 31 December 2007 (25 pages)
14 August 2008Full accounts made up to 31 December 2007 (25 pages)
6 November 2007Return made up to 12/09/07; no change of members (7 pages)
6 November 2007Return made up to 12/09/07; no change of members (7 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
22 December 2006Registered office changed on 22/12/06 from: wyvern house kimpton road luton bedfordshire LU2 0DW (1 page)
22 December 2006Registered office changed on 22/12/06 from: wyvern house kimpton road luton bedfordshire LU2 0DW (1 page)
24 October 2006Return made up to 12/09/06; full list of members (7 pages)
24 October 2006Return made up to 12/09/06; full list of members (7 pages)
7 August 2006Particulars of mortgage/charge (4 pages)
7 August 2006Particulars of mortgage/charge (4 pages)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
12 July 2006Full accounts made up to 31 December 2005 (23 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
27 September 2005Return made up to 12/09/05; full list of members (7 pages)
27 September 2005Return made up to 12/09/05; full list of members (7 pages)
13 July 2005New secretary appointed;new director appointed (1 page)
13 July 2005New secretary appointed;new director appointed (1 page)
13 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2005Full accounts made up to 31 December 2004 (26 pages)
17 June 2005Full accounts made up to 31 December 2004 (26 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
23 December 2004Company name changed gm daewoo uk LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed gm daewoo uk LIMITED\certificate issued on 23/12/04 (2 pages)
25 October 2004Return made up to 12/09/04; full list of members (7 pages)
25 October 2004Return made up to 12/09/04; full list of members (7 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Resolutions
  • RES13 ‐ Company business 12/08/04
(3 pages)
6 October 2004Resolutions
  • RES13 ‐ Company business 12/08/04
(3 pages)
6 October 2004New secretary appointed (1 page)
23 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
27 October 2003Particulars of mortgage/charge (3 pages)
27 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
2 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(7 pages)
28 July 2003Nc inc already adjusted 20/12/02 (1 page)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2003Nc inc already adjusted 20/12/02 (1 page)
28 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2003Nc inc already adjusted 20/12/02 (2 pages)
6 February 2003Ad 20/12/02--------- £ si 6000000@1=6000000 £ ic 500/6000500 (2 pages)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2003Ad 20/12/02--------- £ si 6000000@1=6000000 £ ic 500/6000500 (2 pages)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2003Nc inc already adjusted 20/12/02 (2 pages)
8 October 2002Ad 02/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Ad 02/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
1 October 2002Company name changed shelfstat (4) LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed shelfstat (4) LIMITED\certificate issued on 01/10/02 (2 pages)
12 September 2002Incorporation (20 pages)
12 September 2002Incorporation (20 pages)