Company NameDersingham Road Garage Ltd
Company StatusDissolved
Company Number07531418
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)
Dissolution Date21 September 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Wapnick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Director NameMrs Nicole Emma Wapnick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Director NameMrs Francine Irene Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 London Mews
London
W2 1HY
Director NameMr Spencer Neil Davis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 London Mews
London
W2 1HY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£105,527
Cash£10,114
Current Liabilities£239,797

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
8 September 2015Liquidators statement of receipts and payments to 7 August 2015 (12 pages)
8 September 2015Liquidators' statement of receipts and payments to 7 August 2015 (12 pages)
8 September 2015Liquidators statement of receipts and payments to 7 August 2015 (12 pages)
10 October 2014Liquidators statement of receipts and payments to 7 August 2014 (15 pages)
10 October 2014Liquidators' statement of receipts and payments to 7 August 2014 (15 pages)
10 October 2014Liquidators statement of receipts and payments to 7 August 2014 (15 pages)
14 August 2013Appointment of a voluntary liquidator (1 page)
14 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2013Statement of affairs with form 4.19 (7 pages)
9 July 2013Registered office address changed from 10 London Mews London W2 1HY United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 10 London Mews London W2 1HY United Kingdom on 9 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
(3 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
8 January 2012Termination of appointment of Francine Davis as a director (1 page)
8 January 2012Termination of appointment of Spencer Davis as a director (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 August 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(3 pages)
18 August 2011Appointment of Mr Spencer Neil Davis as a director (2 pages)
18 August 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
18 August 2011Appointment of Mrs Nicole Emma Wapnick as a director (2 pages)
18 August 2011Appointment of Mr David Wapnick as a director (2 pages)
18 August 2011Appointment of Mr Francine Irene Davis as a director (2 pages)
18 August 2011Director's details changed for Mr Francine Irene Davis on 18 August 2011 (2 pages)
18 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)