Istead Rise
Gravesend
Kent
DA13 9JQ
Secretary Name | Sally Ann Tracey Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Housewife |
Correspondence Address | 10 Bere Close Ingress Park Greenhithe Kent DA9 9XD |
Secretary Name | Maria Dore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Secretary Name | Maria Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.themotorzoneltd.com |
---|
Registered Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1000 at £1 | Jason Dore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,482 |
Current Liabilities | £72,188 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
7 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 September 2010 | Termination of appointment of Maria Dore as a secretary (1 page) |
22 September 2010 | Termination of appointment of Maria Dore as a secretary (1 page) |
25 June 2010 | Secretary's details changed for Maria Dore on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Jason Dore on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Jason Dore on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Maria Dore on 25 June 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 September 2008 | Return made up to 26/06/08; no change of members (6 pages) |
2 September 2008 | Return made up to 26/06/08; no change of members (6 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page) |
8 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
25 September 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
11 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
30 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
30 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
20 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
17 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
17 June 2004 | Ad 01/06/04-01/06/04 £ si 1000@1 (2 pages) |
17 June 2004 | Ad 01/06/04-01/06/04 £ si 1000@1 (2 pages) |
17 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 June 2003 | Incorporation (12 pages) |
26 June 2003 | Incorporation (12 pages) |