Company NameMotorzone Limited
Company StatusDissolved
Company Number04812619
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJason Dore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lewis Road
Istead Rise
Gravesend
Kent
DA13 9JQ
Secretary NameSally Ann Tracey Hawkins
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleHousewife
Correspondence Address10 Bere Close
Ingress Park
Greenhithe
Kent
DA9 9XD
Secretary NameMaria Dore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2010)
RoleCompany Director
Correspondence AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
Secretary NameMaria Dore
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2010)
RoleCompany Director
Correspondence AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.themotorzoneltd.com

Location

Registered AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1000 at £1Jason Dore
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,482
Current Liabilities£72,188

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
7 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1,000
(3 pages)
7 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1,000
(3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Termination of appointment of Maria Dore as a secretary (1 page)
22 September 2010Termination of appointment of Maria Dore as a secretary (1 page)
25 June 2010Secretary's details changed for Maria Dore on 25 June 2010 (1 page)
25 June 2010Director's details changed for Jason Dore on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Jason Dore on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Maria Dore on 25 June 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 26/06/09; full list of members (8 pages)
15 July 2009Return made up to 26/06/09; full list of members (8 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 September 2008Return made up to 26/06/08; no change of members (6 pages)
2 September 2008Return made up to 26/06/08; no change of members (6 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
8 August 2007Return made up to 26/06/07; full list of members (6 pages)
8 August 2007Registered office changed on 08/08/07 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page)
8 August 2007Registered office changed on 08/08/07 from: 9 sydney road bexleyheath kent DA6 8HQ (1 page)
8 August 2007Return made up to 26/06/07; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
25 September 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
11 July 2006Return made up to 26/06/06; full list of members (6 pages)
11 July 2006Return made up to 26/06/06; full list of members (6 pages)
30 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
30 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
20 June 2005Return made up to 26/06/05; full list of members (6 pages)
20 June 2005Return made up to 26/06/05; full list of members (6 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
17 June 2004Return made up to 26/06/04; full list of members (6 pages)
17 June 2004Ad 01/06/04-01/06/04 £ si 1000@1 (2 pages)
17 June 2004Ad 01/06/04-01/06/04 £ si 1000@1 (2 pages)
17 June 2004Return made up to 26/06/04; full list of members (6 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 June 2003Incorporation (12 pages)
26 June 2003Incorporation (12 pages)