LONDON MOTOR MUSEUM CIC

Register to unlock more data on OkredoRegister

LONDON MOTOR MUSEUM CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027309

Incorporation date

26/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon12/07/2021
Final Gazette dissolved following liquidation
dot icon12/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2020
Liquidators' statement of receipts and payments to 2020-10-22
dot icon01/12/2019
Liquidators' statement of receipts and payments to 2019-10-22
dot icon08/01/2019
Liquidators' statement of receipts and payments to 2018-10-22
dot icon01/01/2018
Liquidators' statement of receipts and payments to 2017-10-22
dot icon29/12/2016
Liquidators' statement of receipts and payments to 2016-10-22
dot icon08/12/2015
Liquidators' statement of receipts and payments to 2015-10-22
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-10-22
dot icon22/01/2014
Liquidators' statement of receipts and payments to 2013-10-22
dot icon02/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2012
Director's details changed for Mr Xavier Elo on 2012-11-01
dot icon01/11/2012
Registered office address changed from 3 Nestles Avenue Hayes Middlesex UB3 4SB on 2012-11-02
dot icon31/10/2012
Statement of affairs with form 4.19
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon31/10/2012
Resolutions
dot icon30/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/10/2011
Total exemption small company accounts made up to 2010-01-31
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon12/05/2010
Director's details changed for Xavier Elo on 2010-01-27
dot icon12/05/2010
Secretary's details changed for Kathy Mai Elo on 2010-04-29
dot icon19/04/2010
Change of name
dot icon19/04/2010
Certificate of change of name
dot icon19/04/2010
Change of name notice
dot icon26/01/2010
Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 2010-01-27
dot icon04/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2009
Total exemption full accounts made up to 2007-01-31
dot icon08/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon09/02/2009
Total exemption full accounts made up to 2006-01-31
dot icon26/01/2009
Return made up to 27/01/09; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Return made up to 27/01/08; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2005-01-31
dot icon30/03/2007
Return made up to 27/01/07; full list of members
dot icon06/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
New director appointed
dot icon16/10/2006
Compulsory strike-off action has been discontinued
dot icon27/07/2006
Registered office changed on 28/07/06 from: 16 the broadway cricklewood london NW2 3HD
dot icon27/07/2006
Return made up to 27/01/06; full list of members
dot icon17/07/2006
First Gazette notice for compulsory strike-off
dot icon14/03/2005
Return made up to 27/01/05; full list of members
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon26/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/01/2004 - 29/01/2004
36449
Ekangaki, Rahim Akono
Director
05/10/2004 - 15/02/2007
-
Elo, Thuc Mai Kathy
Secretary
15/02/2007 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
26/01/2004 - 29/01/2004
41295
Elo, Xavier
Secretary
05/10/2004 - 15/02/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON MOTOR MUSEUM CIC

LONDON MOTOR MUSEUM CIC is an(a) Dissolved company incorporated on 26/01/2004 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON MOTOR MUSEUM CIC?

toggle

LONDON MOTOR MUSEUM CIC is currently Dissolved. It was registered on 26/01/2004 and dissolved on 12/07/2021.

Where is LONDON MOTOR MUSEUM CIC located?

toggle

LONDON MOTOR MUSEUM CIC is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does LONDON MOTOR MUSEUM CIC do?

toggle

LONDON MOTOR MUSEUM CIC operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for LONDON MOTOR MUSEUM CIC?

toggle

The latest filing was on 12/07/2021: Final Gazette dissolved following liquidation.