Company NameEast Midland Cars Limited
Company StatusDissolved
Company Number06654942
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Michael David Slator
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameMr Michael David Slator
StatusClosed
Appointed18 February 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2018)
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameMrs Sharon Rhodine Fleur Slator
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 The Paddocks
Stanion
Kettering
Northamptonshire
NN14 1FB
Director NameMr Paul Stroud
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2017(8 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Michael David Slator
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Paul Stroud as a director on 18 May 2017 (1 page)
8 June 2017Termination of appointment of Paul Stroud as a director on 18 May 2017 (1 page)
13 April 2017Director's details changed for Mr Paul Stroud on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Paul Stroud on 13 April 2017 (2 pages)
10 April 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
10 April 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
10 April 2017Secretary's details changed for Mr Michael David Slator on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2 the Paddocks Stanion Kettering Northamptonshire NN14 1FB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Michael David Slator on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Mr Michael David Slator on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2 the Paddocks Stanion Kettering Northamptonshire NN14 1FB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Michael David Slator on 10 April 2017 (2 pages)
18 February 2017Appointment of Mr Paul Stroud as a director on 18 February 2017 (2 pages)
18 February 2017Termination of appointment of Sharon Rhodine Fleur Slator as a secretary on 18 February 2017 (1 page)
18 February 2017Appointment of Mr Paul Stroud as a director on 18 February 2017 (2 pages)
18 February 2017Termination of appointment of Sharon Rhodine Fleur Slator as a secretary on 18 February 2017 (1 page)
18 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 February 2017Appointment of Mr Michael David Slator as a secretary on 18 February 2017 (2 pages)
18 February 2017Appointment of Mr Michael David Slator as a secretary on 18 February 2017 (2 pages)
18 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
3 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
7 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael David Slator on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Michael David Slator on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
13 September 2009Return made up to 23/07/09; full list of members (3 pages)
13 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 September 2009Return made up to 23/07/09; full list of members (3 pages)
13 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2008Incorporation (14 pages)
23 July 2008Incorporation (14 pages)