Company NameAcclaimed Auto Limited
Company StatusDissolved
Company Number04902639
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)
Previous NamePrestige Auto Group 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 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMohammed Haque Samsul
NationalityBritish
StatusClosed
Appointed18 May 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 15 January 2010)
RoleCompany Director
Correspondence Address23 Lydford Road
Maida Vale
London
W9 3LX
Director NameMr David John Greenwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Edmonton Drive
Yew Tree Park
Blackburn
Lancashire
BB2 7DY
Director NameMohammed Mahee Ferdhaus
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(3 days after company formation)
Appointment Duration1 year (resigned 08 October 2004)
RoleManager
Correspondence Address8 Lee Road
London
UB6 7DD
Secretary NameRosul Yusuf
NationalityBritish
StatusResigned
Appointed21 October 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 2004)
RoleManager
Correspondence AddressFlat 19 Modling House
Mace Street
London
E2 0RD
Director NameRosul Yusuf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 2004)
RoleManager
Correspondence AddressFlat 19 Modling House
Mace Street
London
E2 0RD
Secretary NameMr Najmul Islam
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Harringay Road
Tottenham
London
N15 3HL
Director NameAbdul Haque
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2006)
RoleConsultant
Correspondence Address23 Lydford Road
London
W9 3LX
Secretary NameMohammed Mahee Ferdhaus
NationalityBritish
StatusResigned
Appointed16 December 2004(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address8 Lee Road
London
UB6 7DD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010Final Gazette dissolved following liquidation (1 page)
15 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
17 December 2007Liquidators' statement of receipts and payments (7 pages)
17 December 2007Liquidators statement of receipts and payments (7 pages)
14 December 2006Registered office changed on 14/12/06 from: mead court UNIT10 the mead business centre berkhampstead road chesham buckinghamshire HP5 3EE (1 page)
14 December 2006Registered office changed on 14/12/06 from: mead court UNIT10 the mead business centre berkhampstead road chesham buckinghamshire HP5 3EE (1 page)
11 December 2006Statement of affairs (7 pages)
11 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2006Statement of affairs (7 pages)
11 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2006Appointment of a voluntary liquidator (1 page)
11 December 2006Appointment of a voluntary liquidator (1 page)
3 November 2006Return made up to 17/09/06; full list of members (6 pages)
3 November 2006Return made up to 17/09/06; full list of members (6 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
7 June 2006Company name changed prestige auto group LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed prestige auto group LIMITED\certificate issued on 07/06/06 (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
5 January 2006Registered office changed on 05/01/06 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
28 September 2005Return made up to 17/09/05; full list of members (6 pages)
28 September 2005Return made up to 17/09/05; full list of members (6 pages)
12 August 2005Registered office changed on 12/08/05 from: 64 woodcock hill kenton harrow HA3 0JF (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 August 2005Accounts made up to 30 September 2004 (1 page)
12 August 2005Registered office changed on 12/08/05 from: 64 woodcock hill kenton harrow HA3 0JF (1 page)
12 August 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
1 December 2004Return made up to 17/09/04; full list of members (8 pages)
1 December 2004Return made up to 17/09/04; full list of members (8 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 26 clifford road walthamstowe london E17 4JW (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 26 clifford road walthamstowe london E17 4JW (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
24 September 2003Director resigned (2 pages)
24 September 2003Secretary resigned (1 page)
17 September 2003Incorporation (6 pages)
17 September 2003Incorporation (6 pages)