Company NameFyndhurst Autos Limited
Company StatusDissolved
Company Number08023930
CategoryPrivate Limited Company
Incorporation Date10 April 2012(11 years, 11 months ago)
Dissolution Date13 July 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMiss Vivian Dordor
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Avon Square
Hemel Hempstead
Herts
HP2 6DZ
Director NameMiss Vivian Dordor
Date of BirthMay 1980 (Born 43 years ago)
NationalityGhanaian
StatusClosed
Appointed28 November 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Avon Square
Hemel Hempstead
Herts
HP2 6DZ
Director NameMiss Vivian Dordor
Date of BirthMay 1980 (Born 43 years ago)
NationalityGhanaian
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleEmployment Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Avon Square
Hemel Hempstead
HP2 6DZ
Director NameMr Kelly Akpomedaye
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address2 Avon Square
Hemel Hempstead
Herts
HP2 6DZ

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kelly Akpomedaye
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,686
Cash£1,845
Current Liabilities£15,622

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
10 January 2017Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 10 January 2017 (2 pages)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Statement of affairs with form 4.19 (6 pages)
6 January 2017Statement of affairs with form 4.19 (6 pages)
9 December 2016Appointment of Miss Vivian Dordor as a director on 28 November 2016 (2 pages)
9 December 2016Appointment of Miss Vivian Dordor as a director on 28 November 2016 (2 pages)
8 December 2016Termination of appointment of Kelly Akpomedaye as a director on 28 November 2016 (1 page)
8 December 2016Termination of appointment of Kelly Akpomedaye as a director on 28 November 2016 (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Termination of appointment of Vivian Dordor as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Vivian Dordor as a director on 31 May 2015 (1 page)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Director's details changed for Mr Kelly Akpomedaye on 10 April 2013 (2 pages)
12 May 2014Secretary's details changed for Miss Vivian Dordor on 10 April 2013 (1 page)
12 May 2014Director's details changed for Mr Kelly Akpomedaye on 10 April 2013 (2 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Secretary's details changed for Miss Vivian Dordor on 10 April 2013 (1 page)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Registered office address changed from 2 Avon Square Hemel Hempstead HP2 6DZ United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 2 Avon Square Hemel Hempstead HP2 6DZ United Kingdom on 4 October 2013 (1 page)
4 October 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
4 October 2013Registered office address changed from 2 Avon Square Hemel Hempstead HP2 6DZ United Kingdom on 4 October 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)