Company NameStromberg Carburetor Limited
Company StatusDissolved
Company Number04927476
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date20 July 2009 (14 years, 9 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 NameMr Clive Prew
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCopywriting And Marketing Cons
Country of ResidenceEngland
Correspondence AddressPark Lodge Saddlemakers Lane
Melton
Woodbridge
Suffolk
IP12 1PP
Director NameEdward Wimble
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleAutomotive Engineer
Correspondence Address63 Leithcote Gardens
Streatham
London
SW16 2UX
Secretary NameMr Clive Prew
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCopywriting And Marketing Cons
Country of ResidenceEngland
Correspondence AddressPark Lodge Saddlemakers Lane
Melton
Woodbridge
Suffolk
IP12 1PP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,978
Cash£211
Current Liabilities£117,413

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Administrator's progress report to 17 March 2009 (16 pages)
20 April 2009Notice of move from Administration to Dissolution (15 pages)
1 October 2008Administrator's progress report to 17 September 2008 (12 pages)
24 June 2008Statement of affairs with form 2.14B (6 pages)
30 May 2008Result of meeting of creditors (4 pages)
16 May 2008Statement of administrator's proposal (28 pages)
14 April 2008Registered office changed on 14/04/2008 from 2ND floor, 163-164 moulsham street, chelmsford essex CM2 0LD (1 page)
2 April 2008Appointment of an administrator (1 page)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
13 September 2007Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 November 2006Return made up to 09/10/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 September 2004Return made up to 09/10/04; full list of members (7 pages)
1 December 2003Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)