Company NameM.A.R. Garage Ltd
Company StatusDissolved
Company Number07061992
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 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

Director

Director NameMr Michal Glowacki
Date of BirthApril 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189b Brent Crescent
London
NW10 7XR

Contact

Websitemargarage.co.uk

Location

Registered Address189b Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

100 at £1Michal Glowacki
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,011
Current Liabilities£44,011

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

5 February 2010Delivered on: 11 February 2010
Persons entitled: Pencastle Holdings Limited

Classification: Rent deposit deed
Secured details: £11,500.00 due or to become due from the company to the chargee.
Particulars: £11,500.00.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2016Compulsory strike-off action has been suspended (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Director's details changed for Mr Michal Glowacki on 4 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Michal Glowacki on 4 September 2014 (2 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 November 2014Registered office address changed from 1 William Court Buckingham Close London London W5 1TU to 189B Brent Crescent London NW10 7XR on 10 November 2014 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
6 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)