Company NameOrpington French Vehicle Centre Limited
Company StatusDissolved
Company Number05670439
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 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 NameJennifer Leigh Wells
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NamePhilip George Wells
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameJennifer Leigh Wells
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£7,236
Cash£580
Current Liabilities£7,676

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
8 November 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 January 2015Director's details changed for Jennifer Leigh Wells on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Jennifer Leigh Wells on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Philip George Wells on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Jennifer Leigh Wells on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for Jennifer Leigh Wells on 1 January 2015 (1 page)
13 January 2015Director's details changed for Philip George Wells on 1 January 2015 (2 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Secretary's details changed for Jennifer Leigh Wells on 1 January 2015 (1 page)
13 January 2015Director's details changed for Philip George Wells on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for Jennifer Leigh Wells on 1 January 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
24 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Philip George Wells on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Philip George Wells on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jennifer Leigh Wells on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jennifer Leigh Wells on 24 March 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 February 2009Return made up to 10/01/09; full list of members (3 pages)
18 February 2009Return made up to 10/01/09; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
1 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
2 May 2008Return made up to 10/01/08; full list of members (7 pages)
2 May 2008Return made up to 10/01/08; full list of members (7 pages)
23 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 June 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
6 June 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
23 February 2007Return made up to 10/01/07; full list of members (7 pages)
23 February 2007Return made up to 10/01/07; full list of members (7 pages)
31 January 2006Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2006Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)