Company NamePitstop Autocare Ltd
Company StatusDissolved
Company Number05667527
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date2 February 2011 (13 years, 2 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 NameMr Martin William Podmore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Eastfields Road
Queens Drive Acton
London
W3 0HE
Secretary NameAngela Podmore
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Eastfields Road
London
W3 0AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,023
Cash£888
Current Liabilities£65,485

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
31 March 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2010Statement of affairs with form 4.19 (8 pages)
31 March 2010Statement of affairs with form 4.19 (8 pages)
31 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-24
(1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Registered office address changed from 33 Eastfields Road London W3 0AE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 33 Eastfields Road London W3 0AE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 33 Eastfields Road London W3 0AE on 4 March 2010 (2 pages)
5 March 2009Return made up to 05/01/09; full list of members (3 pages)
5 March 2009Return made up to 05/01/09; full list of members (3 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 05/01/08; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2009Return made up to 05/01/08; full list of members (3 pages)
4 March 2009Capitals not rolled up (2 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 March 2009Capitals not rolled up (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007Return made up to 05/01/07; full list of members (6 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)