Company NameYASH Motors Limited
Company StatusDissolved
Company Number05262847
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

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

Directors

Director NameTina Lengline
Date of BirthOctober 1975 (Born 48 years ago)
NationalityMaurician
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Ashtree Avenue
Mitcham
Surrey
CR4 3DR
Secretary NameKevin Gian Ramparsad
NationalityFrench
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleSales Person
Correspondence Address13 Southampton Way
Camberwell
SE5 7SW
Director NameMr Velummylum Anandarajah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DJ
Secretary NameGeorge Best
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ

Location

Registered Address13 Southampton Way
Camberwell
London
SE5 7SW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£42,201
Net Worth£1,917
Cash£3,651
Current Liabilities£1,734

Accounts

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

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
14 February 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
1 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 March 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 55-57 london road london SW17 9JR (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
18 October 2004Incorporation (14 pages)