Company NameGidea Park Autos Ltd
Company StatusDissolved
Company Number08235480
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month 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 Nicholas Herold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 28 February 2023)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMrs Julia Ann Herold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heath Drive
Romford
Essex
RM2 5QB

Contact

Websitegideaparkautos.co.uk
Telephone01708 737832
Telephone regionRomford

Location

Registered Address8 Heath Drive
Romford
RM2 5QB
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London

Shareholders

100 at £1Nicholas Herold
100.00%
Ordinary

Financials

Year2014
Net Worth£2,078
Cash£2,570
Current Liabilities£64,541

Accounts

Latest Accounts29 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

16 May 2013Delivered on: 25 May 2013
Persons entitled: A C Preou Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 January 2018Amended total exemption full accounts made up to 30 September 2016 (7 pages)
15 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 September 2016Appointment of Mr Nicholas Herold as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Nicholas Herold as a director on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Julia Ann Herold as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Julia Ann Herold as a director on 1 September 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Registered office address changed from 8 Heath Drive Romford Essex RM2 5QB England to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from 8 Heath Drive Romford Essex RM2 5QB England to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 226-232 Main Road Gidea Park Romford Essex RM2 5HA to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from 226-232 Main Road Gidea Park Romford Essex RM2 5HA to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 226-232 Main Road Gidea Park Romford Essex RM2 5HA to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 8 Heath Drive Romford Essex RM2 5QB England to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 10 March 2014 (1 page)
21 October 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
21 October 2013Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
25 May 2013Registration of charge 082354800001 (16 pages)
25 May 2013Registration of charge 082354800001 (16 pages)
1 October 2012Incorporation (35 pages)
1 October 2012Incorporation (35 pages)