Car Spares of West Drayton Ltd was registered on 06 October 1961 with its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Simpson, Anne, Clark, Brian David, Odell, Archibald Roy William, Odell, Karen, Odell, Pierre Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Brian David | N/A | 31 May 2006 | 1 |
ODELL, Archibald Roy William | N/A | 30 November 2007 | 1 |
ODELL, Karen | 05 November 1993 | 17 May 2000 | 1 |
ODELL, Pierre Roy | 05 November 1993 | 14 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Anne | 06 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 April 2020 | |
LIQ13 - N/A | 24 January 2020 | |
LIQ03 - N/A | 24 June 2019 | |
RESOLUTIONS - N/A | 15 May 2018 | |
AD01 - Change of registered office address | 08 May 2018 | |
AD01 - Change of registered office address | 08 May 2018 | |
LIQ01 - N/A | 26 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 April 2018 | |
AA01 - Change of accounting reference date | 04 April 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA01 - Change of accounting reference date | 25 August 2011 | |
AR01 - Annual Return | 10 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2011 | |
AP03 - Appointment of secretary | 23 December 2010 | |
AD01 - Change of registered office address | 15 December 2010 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
AP01 - Appointment of director | 15 December 2010 | |
AP01 - Appointment of director | 15 December 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 22 March 2010 | |
TM02 - Termination of appointment of secretary | 08 December 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 February 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 01 March 2004 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 08 October 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 17 January 2002 | |
363s - Annual Return | 30 November 2001 | |
363s - Annual Return | 21 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
AA - Annual Accounts | 08 December 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 23 January 1997 | |
363s - Annual Return | 23 January 1997 | |
AA - Annual Accounts | 01 October 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 10 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 19 April 1994 | |
288 - N/A | 23 November 1993 | |
288 - N/A | 23 November 1993 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 16 April 1993 | |
AA - Annual Accounts | 07 October 1992 | |
363a - Annual Return | 10 August 1992 | |
363a - Annual Return | 10 August 1992 | |
AA - Annual Accounts | 07 July 1992 | |
DISS6 - Notice of striking-off action suspended | 30 June 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 1992 | |
AA - Annual Accounts | 12 November 1991 | |
363a - Annual Return | 17 June 1991 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
AA - Annual Accounts | 17 April 1989 | |
363 - Annual Return | 17 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1989 | |
AA - Annual Accounts | 04 May 1988 | |
363 - Annual Return | 04 May 1988 | |
AA - Annual Accounts | 27 July 1987 | |
363 - Annual Return | 30 January 1987 | |
AA - Annual Accounts | 01 October 1986 | |
363 - Annual Return | 03 May 1986 | |
395 - Particulars of a mortgage or charge | 18 December 1982 | |
395 - Particulars of a mortgage or charge | 20 December 1969 | |
395 - Particulars of a mortgage or charge | 03 December 1965 | |
395 - Particulars of a mortgage or charge | 02 December 1965 | |
NEWINC - New incorporation documents | 06 October 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 02 August 1989 | Fully Satisfied |
N/A |
Mortgage | 02 August 1989 | Fully Satisfied |
N/A |
Mortgage | 02 August 1989 | Fully Satisfied |
N/A |
Mortgage | 02 August 1989 | Fully Satisfied |
N/A |
Mortgage | 02 August 1989 | Fully Satisfied |
N/A |
Legal charge | 14 December 1982 | Fully Satisfied |
N/A |
Legal charge | 10 December 1969 | Fully Satisfied |
N/A |
Memo of deposit | 08 December 1965 | Fully Satisfied |
N/A |
Memo of deposit | 08 December 1965 | Fully Satisfied |
N/A |