Company NameJoe's Garage Ltd
Company StatusDissolved
Company Number06202738
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamesHawkbay Developments Limited and China Mouse Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr James Edward Boodoosingh
NationalityBritish
StatusClosed
Appointed19 December 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Hewer Street
North Kensington
London
W10 6DU
Director NameMr Jose Manuel Ramos-Perez
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Reddown Road
Coulsdon
Surrey
CR5 1AX
Director NameMrs Claire Bloom
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressRydons Mead
Lower Farm Road
Effingham
Surrey
KT24 5JL
Secretary NameMr Laurence Anthony Bloom
NationalityBritish
StatusResigned
Appointed11 May 2007(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 August 2007)
RoleCo Secretary
Correspondence AddressRydons Mead Tower Farm Road
Effignham
Surrey
KT24 5JL
Director NameMiluse Chladkova
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed08 August 2007(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2007)
RoleDirector Secretary
Correspondence Address174a Station Road
Finchley Central
London
N3 2SG
Secretary NameMiluse Chladkova
NationalityCzech
StatusResigned
Appointed08 August 2007(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2007)
RoleDirector Secretary
Correspondence Address174a Station Road
Finchley Central
London
N3 2SG
Director NameMr Laurence Anthony Bloom
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 2008)
RoleCompany Director
Correspondence AddressRydons Mead Tower Farm Road
Effignham
Surrey
KT24 5JL
Director NameMr Jamie Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1, 5 Dunraven Street
London
W1K 7FD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address164 1st Floor Accounts
164 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(5 pages)
18 June 2010Director's details changed for Mr Jose Manuel Ramos-Perez on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Jose Manuel Ramos-Perez on 4 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Jose Manuel Ramos-Perez on 4 April 2010 (2 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(5 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(5 pages)
10 May 2010Termination of appointment of Jamie Bloom as a director (1 page)
10 May 2010Termination of appointment of Jamie Bloom as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Appointment terminated director laurence bloom (1 page)
23 June 2009Director appointed mr jamie howard bloom (1 page)
23 June 2009Director appointed mr jamie howard bloom (1 page)
23 June 2009Return made up to 04/04/09; full list of members (4 pages)
23 June 2009Return made up to 04/04/09; full list of members (4 pages)
23 June 2009Appointment Terminated Director laurence bloom (1 page)
13 February 2009Accounts made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 July 2008Ad 01/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 July 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Appointment Terminated Director claire bloom (1 page)
20 May 2008Director appointed mr jose manuel ramos-perez (1 page)
20 May 2008Appointment terminated director claire bloom (1 page)
20 May 2008Director appointed mr jose manuel ramos-perez (1 page)
10 May 2008Company name changed china mouse LTD\certificate issued on 14/05/08 (2 pages)
10 May 2008Company name changed china mouse LTD\certificate issued on 14/05/08 (2 pages)
8 May 2008Director appointed mr laurence anthony bloom (1 page)
8 May 2008Director appointed mr laurence anthony bloom (1 page)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 April 2008Secretary appointed mr james edward boodoosingh (1 page)
8 April 2008Secretary appointed mr james edward boodoosingh (1 page)
7 April 2008Appointment terminated secretary miluse chladkova (1 page)
7 April 2008Appointment terminated director miluse chladkova (1 page)
7 April 2008Appointment Terminated Director miluse chladkova (1 page)
7 April 2008Appointment Terminated Secretary miluse chladkova (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
9 August 2007Registered office changed on 09/08/07 from: rydons mead lower farm road effingham surrey KT24 5JL (1 page)
9 August 2007Registered office changed on 09/08/07 from: rydons mead lower farm road effingham surrey KT24 5JL (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Registered office changed on 29/05/07 from: victoria village 1ST floor accounts 164 victoria street london SW1E 5LB (1 page)
29 May 2007Registered office changed on 29/05/07 from: victoria village 1ST floor accounts 164 victoria street london SW1E 5LB (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
24 May 2007Company name changed hawkbay developments LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed hawkbay developments LIMITED\certificate issued on 24/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
4 April 2007Incorporation (6 pages)
4 April 2007Incorporation (6 pages)