Company NameCommodore Autos Limited
Company StatusDissolved
Company Number05122293
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)
Dissolution Date31 July 2018 (5 years, 9 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

Secretary NameMr Sunil Patel
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Daybrook Road
Merton Park
London
SW19 3DH
Director NameMr Atul Chandrakant Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Sunil Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Daybrook Road
Merton Park
London
SW19 3DH
Director NameMr Hitesh Kumar Chandrakant Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Holmwood Road
Cheam
Sutton Surrey
SM2 7JS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hitesh Patel
50.00%
Ordinary
50 at £1Sunil Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,610
Current Liabilities£41,607

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 September 2004Delivered on: 24 September 2004
Persons entitled: Commodore Motors Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £10,000 and the company's interest in the deposit account.
Outstanding

Filing History

27 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
27 July 2017Notification of Sunil Patel as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-14
(14 pages)
14 April 2014Administrative restoration application (3 pages)
14 April 2014Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-14
(14 pages)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Sunil Patel as a director (2 pages)
18 January 2011Appointment of Atul Chandrakant Patel as a director (3 pages)
18 January 2011Termination of appointment of Hitesh Patel as a director (2 pages)
20 October 2010Termination of appointment of Hitesh Patel as a director (1 page)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Sunil Patel on 7 March 2010 (2 pages)
28 June 2010Director's details changed for Sunil Patel on 7 March 2010 (2 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2009Return made up to 07/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 June 2008Return made up to 07/05/08; full list of members (7 pages)
31 May 2007Return made up to 07/05/07; no change of members (7 pages)
19 June 2006Return made up to 07/05/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 November 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
16 June 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (15 pages)