Company NameMotor Expert Ltd
Company StatusDissolved
Company Number06060553
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date3 July 2020 (3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Pankaj Chhabra
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Azalea Close
Ilford
IG1 2BF
Director NameDipen Kavia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleStudent
Correspondence Address22 Chester Road
London
E7 8QS
Director NameAlexandra Nathan Marzell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleSales Manager
Correspondence Address12 Avenue Road
London
N12 8PY
Secretary NameAlexandra Nathan Marzell
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Avenue Road
London
N12 8PY
Director NameDipen Kavia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(5 months after company formation)
Appointment Duration1 year (resigned 02 July 2008)
RoleStudent
Correspondence Address473a High Road
London
N17 6QA
Secretary NameMr Pankaj Chhabra
NationalityBritish
StatusResigned
Appointed05 July 2007(5 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Azalea Close
Ilford
IG1 2BF
Secretary NameShivraj Raghav
NationalityIndian
StatusResigned
Appointed24 July 2007(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2008)
RoleCompany Director
Correspondence Address463a Kingsbury Road
Kingsbury
London
NW9 9DY

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 July 2020Final Gazette dissolved following liquidation (1 page)
23 January 2014Dissolution deferment (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Dissolution deferment (1 page)
23 January 2014Completion of winding up (1 page)
2 November 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2008Insolvency:form 4.68 bought down date 24/09/2008. liquidator alan bradstock has ceased and the or is now the liquidator of the company. (5 pages)
2 November 2008Insolvency:form 4.68 bought down date 24/09/2008. liquidator alan bradstock has ceased and the or is now the liquidator of the company. (5 pages)
2 November 2008Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2008Order of court to wind up (1 page)
18 October 2008Order of court to wind up (1 page)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Statement of affairs with form 4.19 (7 pages)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Statement of affairs with form 4.19 (7 pages)
8 August 2008Registered office changed on 08/08/2008 from omnibus business centre 39-41 north road london N7 9DP (1 page)
8 August 2008Registered office changed on 08/08/2008 from omnibus business centre 39-41 north road london N7 9DP (1 page)
15 July 2008Appointment terminated director dipen kavia (1 page)
15 July 2008Appointment terminated director dipen kavia (1 page)
6 June 2008Appointment terminated secretary shivraj raghav (1 page)
6 June 2008Appointment terminated secretary shivraj raghav (1 page)
26 March 2008Prev ext from 31/01/2008 to 28/02/2008 (1 page)
26 March 2008Prev ext from 31/01/2008 to 28/02/2008 (1 page)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 October 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 October 2007Ad 10/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 12 avenue road london N12 8PY (1 page)
17 July 2007Registered office changed on 17/07/07 from: 12 avenue road london N12 8PY (1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
22 January 2007Incorporation (16 pages)
22 January 2007Incorporation (16 pages)