Company NameSpecial Automotive Division Limited
Company StatusDissolved
Company Number07498678
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePaul Braham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMark Braham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(2 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.specialautomotivedivision.com

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£4,095
Cash£135
Current Liabilities£26,393

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (3 pages)
11 February 2020Cessation of Mark Braham as a person with significant control on 6 April 2016 (1 page)
11 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 January 2019Director's details changed for Mark Braham on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Paul Braham on 24 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
11 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 May 2012 (1 page)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 February 2011Appointment of Mark Braham as a director (3 pages)
15 February 2011Appointment of Mark Braham as a director (3 pages)
8 February 2011Appointment of Paul Braham as a director (3 pages)
8 February 2011Appointment of Paul Braham as a director (3 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)