Company NameMotors 4 You Limited
Company StatusDissolved
Company Number07276697
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Phillips
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleVehicle Finance
Country of ResidenceUnited Kingdom
Correspondence Address113 Wennington Road
Rainham
Essex
RM13 9TH
Director NameMr Wesley Daniel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleVehicle Finance
Country of ResidenceEngland
Correspondence Address113 Wennington Road
Rainham
Essex
RM13 9TH
Director NameMr Paul Opoku
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleVehicle Finance
Country of ResidenceUnited Kingdom
Correspondence Address113 Wennington Road
Rainham
Essex
RM13 9TH

Contact

Websitewww.motors4youltd.co.uk/
Email address[email protected]
Telephone07 436282710
Telephone regionMobile

Location

Registered Address113 Wennington Road
Rainham
Essex
RM13 9TH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

1 at £1Daniel Phillips
33.33%
Ordinary
1 at £1Paul Opoku
33.33%
Ordinary
1 at £1Wesley Daniel
33.33%
Ordinary

Financials

Year2014
Net Worth£500
Current Liabilities£4,567

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Voluntary strike-off action has been suspended (1 page)
11 December 2019Application to strike the company off the register (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(3 pages)
30 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 April 2015Termination of appointment of Wesley Daniel as a director on 10 April 2015 (1 page)
23 April 2015Termination of appointment of Wesley Daniel as a director on 10 April 2015 (1 page)
4 February 2015Termination of appointment of Paul Opoku as a director on 30 January 2015 (2 pages)
4 February 2015Termination of appointment of Paul Opoku as a director on 30 January 2015 (2 pages)
21 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
8 June 2010Incorporation (24 pages)
8 June 2010Incorporation (24 pages)