Company NameTAJ Motors Limited
Company StatusDissolved
Company Number08125172
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesTAJ Motors Limited and Norwood Green Mot & Service Centre Limited

Directors

Director NameMr Shahzeb Hyder Khan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 19 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Hanworth Road
Hounslow
TW3 1UG
Director NameMr Manjunath Vishwa Karma
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Midsummer Avenue
Hounslow
Middlesex
TW4 5AY
Secretary NameMrs Pallavi Vishwa Karma
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address85 Midsummer Avenue
Hounslow
Middlesex
TW4 5AY
Director NameMr Santosh Kumar Vishwakarma
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed05 October 2012(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 08 February 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address119-121 Norwood Road
Southall
UB2 4TY

Location

Registered Address120 Hanworth Road
Hounslow
TW3 1UG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2013Registered office address changed from 119-121 Norwood Road Southall UB2 4TY United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 119-121 Norwood Road Southall UB2 4TY United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 119-121 Norwood Road Southall UB2 4TY United Kingdom on 2 May 2013 (1 page)
23 April 2013Company name changed norwood green mot & service centre LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed norwood green mot & service centre LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed taj motors LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed taj motors LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Termination of appointment of Santosh Vishwakarma as a director (1 page)
27 March 2013Termination of appointment of Santosh Vishwakarma as a director (1 page)
26 March 2013Director's details changed for Mr Shahxeb Khan on 1 February 2013 (2 pages)
26 March 2013Appointment of Mr Shahxeb Khan as a director (2 pages)
26 March 2013Appointment of Mr Shahxeb Khan as a director (2 pages)
26 March 2013Director's details changed for Mr Shahxeb Khan on 1 February 2013 (2 pages)
26 March 2013Termination of appointment of Santosh Vishwakarma as a director (1 page)
26 March 2013Director's details changed for Mr Shahxeb Khan on 1 February 2013 (2 pages)
26 March 2013Termination of appointment of Santosh Vishwakarma as a director (1 page)
27 November 2012Termination of appointment of Pallavi Vishwa Karma as a secretary (1 page)
27 November 2012Termination of appointment of Pallavi Vishwa Karma as a secretary (1 page)
8 October 2012Appointment of Mr Santosh Kumar Vishwakarma as a director (2 pages)
8 October 2012Termination of appointment of Manjunath Vishwa Karma as a director (1 page)
8 October 2012Termination of appointment of Manjunath Vishwa Karma as a director (1 page)
8 October 2012Appointment of Mr Santosh Kumar Vishwakarma as a director (2 pages)
29 June 2012Incorporation
Statement of capital on 2012-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 June 2012Incorporation
Statement of capital on 2012-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 June 2012Incorporation
Statement of capital on 2012-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)