This company is commonly known as Perivale Motor Repairs Ltd. The company was founded 12 years ago and was given the registration number 07970924. The firm's registered office is in LONDON. You can find them at 58 Hugh Street, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PERIVALE MOTOR REPAIRS LTD |
---|---|---|
Company Number | : | 07970924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Hugh Street, London, SW1V 4ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ | Director | 02 March 2012 | Active |
44a, The Green, Warlingham, United Kingdom, CR6 9NA | Director | 01 March 2012 | Active |
42b, Bideford Avenue, Perivale, Greenford, England, UB6 7PP | Director | 01 April 2013 | Active |
Mr Kashif Zafar | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.