Company NameT.J. Autos (East London) Ltd
Company StatusDissolved
Company Number04635963
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 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 NameSabahuddin Najum
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Monteagle Avenue
Barking
Essex
IG11 8RB
Director NameMr Mansoor Ahmed Nasir
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tunbury Avenue
Walderslade
Kent
ME5 9EH
Secretary NameMr Mansoor Ahmed Nasir
NationalityBritish
StatusClosed
Appointed17 April 2003(3 months after company formation)
Appointment Duration5 years, 9 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tunbury Avenue
Walderslade
Kent
ME5 9EH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressSecond Floor
61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,955
Cash£23,596
Current Liabilities£18,142

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2007Return made up to 14/01/07; full list of members (3 pages)
12 February 2007Location of debenture register (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Return made up to 14/01/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 14/01/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
14 January 2003Incorporation (14 pages)