Company NameFiorano Workshop Ltd
Company StatusDissolved
Company Number05952458
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NamesGaraway Builders Ltd and Torano Cars Limited

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 Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years after company formation)
Appointment Duration2 years, 1 month (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameMr Richard William Lukins
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NamePeter Ecklea Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address15 Northfield Industrial Estate
Beresford Avenue
Wembley
HA0 1NW
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameSecretary Assistance Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address15 Northfield Industrial Estate
Beresford Avenue
Wembley
HA0 1NW

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Termination of appointment of Secretary Assistance Ltd as a secretary (1 page)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Termination of appointment of Secretary Assistance Ltd as a secretary (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Termination of appointment of Richard Lukins as a secretary (1 page)
15 February 2010Secretary's details changed for Mr Richard William Lukins on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
15 February 2010Termination of appointment of Richard Lukins as a secretary (1 page)
15 February 2010Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley middlesex HA0 1NW uk (1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley middlesex HA0 1NW uk (1 page)
2 July 2009Director appointed mr richard william lukins (1 page)
2 July 2009Secretary appointed mr richard william lukins (1 page)
2 July 2009Director appointed mr richard william lukins (1 page)
2 July 2009Secretary appointed mr richard william lukins (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 02/10/08; full list of members (3 pages)
2 June 2009Return made up to 02/10/08; full list of members (3 pages)
31 May 2009Appointment Terminated Director peter ecklea LTD (1 page)
31 May 2009Appointment terminated director peter ecklea LTD (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Company name changed torano cars LIMITED\certificate issued on 29/10/08 (2 pages)
29 October 2008Company name changed torano cars LIMITED\certificate issued on 29/10/08 (2 pages)
28 October 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
28 October 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
28 October 2008Director appointed peter ecklea LTD (1 page)
28 October 2008Secretary appointed secretary assistance LTD (1 page)
28 October 2008Return made up to 02/10/07; full list of members (3 pages)
28 October 2008Director appointed peter ecklea LTD (1 page)
28 October 2008Secretary appointed secretary assistance LTD (1 page)
28 October 2008Return made up to 02/10/07; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from franwill house, down road pimperne blandford forum dorset DT11 8UP (1 page)
28 October 2008Registered office changed on 28/10/2008 from franwill house, down road pimperne blandford forum dorset DT11 8UP (1 page)
12 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
12 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
8 January 2007Company name changed garaway builders LTD\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed garaway builders LTD\certificate issued on 08/01/07 (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
11 December 2006Registered office changed on 11/12/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)