About

Registered Number: 05484676
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 7 Avon Road, Greenford, Middlesex, UB6 9HZ

 

Having been setup in 2005, S. Motors Ltd has its registered office in Greenford, Middlesex. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Hardeep 22 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Dalbir Kaur 22 June 2005 18 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 27 February 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 February 2015
DISS40 - Notice of striking-off action discontinued 22 October 2014
AR01 - Annual Return 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 March 2012
AA01 - Change of accounting reference date 31 January 2012
AR01 - Annual Return 17 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 August 2008
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 22 December 2006
GAZ1 - First notification of strike-off action in London Gazette 05 December 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.