Company NameSchmitt Motors Limited
Company StatusDissolved
Company Number04840733
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date10 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert Carl Nicholas Schmitt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Waterloo Road
London
NW2 7TS
Secretary NameMichael Andrew McCarthy
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 2 months after company formation)
Appointment Duration12 years (closed 10 October 2019)
RoleCompany Director
Correspondence Address59 Foxleys
Carpenters Park
Watford
Hertfordshire
WD19 5DE
Secretary NameChristine Frost
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Sellwood Drive
Barnet
EN5 2RL
Secretary NameRobert Carl Nicholas Schmitt
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Daleham Mews
London
NW3 5DB

Contact

Websiteschmittmercedes.co.uk
Telephone020 84505088
Telephone regionLondon

Location

Registered AddressCvr Group Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Mr Robert Carl Nicholas Schmitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,976
Cash£6,344
Current Liabilities£152,343

Accounts

Latest Accounts29 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London London EC4A 1AA to Cvr Group Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
1 October 2018Appointment of a voluntary liquidator (3 pages)
1 October 2018Removal of liquidator by court order (10 pages)
30 May 2018Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to New Fetter Place West 55 Fetter Lane London London EC4A 1AA on 30 May 2018 (2 pages)
25 May 2018Statement of affairs (7 pages)
24 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-02
(1 page)
24 May 2018Appointment of a voluntary liquidator (3 pages)
25 July 2017Total exemption small company accounts made up to 29 July 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 29 July 2016 (7 pages)
3 July 2017Notification of Robert Carl Nicholas Schmitt as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Robert Carl Nicholas Schmitt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
3 July 2017Notification of Robert Carl Nicholas Schmitt as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
5 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2016 (2 pages)
5 August 2016Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2016 (2 pages)
5 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
26 July 2016Total exemption small company accounts made up to 30 July 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 July 2015 (5 pages)
11 May 2016Previous accounting period shortened from 31 October 2015 to 30 July 2015 (1 page)
11 May 2016Previous accounting period shortened from 31 October 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
29 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
13 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 13 July 2015 (1 page)
13 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2011 (2 pages)
18 July 2011Director's details changed for Robert Carl Nicholas Schmitt on 26 May 2011 (2 pages)
18 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (15 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (15 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 September 2009Return made up to 21/07/09; full list of members (5 pages)
3 September 2009Return made up to 21/07/09; full list of members (5 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2008Return made up to 26/05/08; full list of members (5 pages)
4 June 2008Return made up to 26/05/08; full list of members (5 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
23 August 2007Return made up to 21/07/07; no change of members (6 pages)
23 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 21/07/07; no change of members (6 pages)
15 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 July 2006Return made up to 21/07/06; full list of members (6 pages)
31 July 2006Return made up to 21/07/06; full list of members (6 pages)
20 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 August 2005Return made up to 22/07/05; full list of members (6 pages)
1 August 2005Return made up to 22/07/05; full list of members (6 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 August 2004Return made up to 22/07/04; full list of members (6 pages)
9 August 2004Return made up to 22/07/04; full list of members (6 pages)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)