COMMODORE AUTOS LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 6LL

Company number 05122293
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address 310 HARROW ROAD, WEMBLEY, MIDDLESEX, HA9 6LL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COMMODORE AUTOS LIMITED are www.commodoreautos.co.uk, and www.commodore-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Commodore Autos Limited is a Private Limited Company. The company registration number is 05122293. Commodore Autos Limited has been working since 07 May 2004. The present status of the company is Active. The registered address of Commodore Autos Limited is 310 Harrow Road Wembley Middlesex Ha9 6ll. The company`s financial liabilities are £32.61k. It is £0k against last year. . PATEL, Sunil is a Secretary of the company. PATEL, Atul Chandrakant is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Hitesh Kumar Chandrakant has been resigned. Director PATEL, Sunil has been resigned. The company operates in "Maintenance and repair of motor vehicles".


commodore autos Key Finiance

LIABILITIES £32.61k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATEL, Sunil
Appointed Date: 07 May 2004

Director
PATEL, Atul Chandrakant
Appointed Date: 29 November 2010
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Director
PATEL, Hitesh Kumar Chandrakant
Resigned: 01 July 2010
Appointed Date: 07 May 2004
64 years old

Director
PATEL, Sunil
Resigned: 29 November 2010
Appointed Date: 07 May 2004
67 years old

COMMODORE AUTOS LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Jul 2016
Compulsory strike-off action has been discontinued
08 Jul 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 33 more events
16 Jun 2004
New secretary appointed;new director appointed
16 Jun 2004
New director appointed
17 May 2004
Secretary resigned
17 May 2004
Director resigned
07 May 2004
Incorporation

COMMODORE AUTOS LIMITED Charges

9 September 2004
Rent deposit deed
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Commodore Motors Limited
Description: The deposit of £10,000 and the company's interest in the…