About

Registered Number: 04101572
Date of Incorporation: 03/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Established in 2000, Miles Ahead Motor Services Ltd have registered office in East Finchley, it has a status of "Dissolved". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Asher Zvi 03 November 2000 - 1
WOHLMAN, Stuart 03 November 2000 17 February 2001 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Peter 01 March 2001 08 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
LIQ14 - N/A 11 November 2019
LIQ03 - N/A 09 September 2019
AD01 - Change of registered office address 01 August 2018
RESOLUTIONS - N/A 25 July 2018
LIQ02 - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2018
AAMD - Amended Accounts 20 April 2018
TM02 - Termination of appointment of secretary 09 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 16 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 09 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 28 March 2008
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 01 October 2003
AAMD - Amended Accounts 29 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 20 August 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.