Company NameN R V W (Services) Ltd
Company StatusDissolved
Company Number04098118
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWerner Brook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleEngineer
Correspondence Address64 Hayes Road
Clacton On Sea
Essex
CO15 1TT
Secretary NameMr Stuart Robertson Brazill
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 St Johns Road
Loughton
Essex
IG10 1RZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 November 2006Accounts made up to 31 January 2006 (1 page)
20 November 2006Return made up to 27/10/06; full list of members (6 pages)
13 December 2005Accounts made up to 31 January 2005 (1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2005Return made up to 27/10/05; full list of members (6 pages)
24 January 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Registered office changed on 24/01/05 from: 106-108 high street hornsey london N8 7NT (1 page)
16 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2004Accounts made up to 31 January 2004 (1 page)
2 December 2003Accounts made up to 31 January 2003 (1 page)
19 November 2003Return made up to 27/10/03; full list of members (6 pages)
18 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2002Return made up to 27/10/02; full list of members (6 pages)
26 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2002Accounts made up to 31 January 2002 (2 pages)
28 November 2001Return made up to 27/10/01; full list of members (6 pages)
13 March 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
27 February 2001Registered office changed on 27/02/01 from: 106-108 high street hornsey london N8 7NT (1 page)
27 February 2001Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
27 October 2000Incorporation (12 pages)