LYDNEY CAR CENTRE LIMITED
LONDON PARAMOUNT CARS (LYDNEY) LIMITED THEORETICAL LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 06030635
Status Liquidation
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of LYDNEY CAR CENTRE LIMITED are www.lydneycarcentre.co.uk, and www.lydney-car-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lydney Car Centre Limited is a Private Limited Company. The company registration number is 06030635. Lydney Car Centre Limited has been working since 15 December 2006. The present status of the company is Liquidation. The registered address of Lydney Car Centre Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . GENESYS 2000 LIMITED is a Secretary of the company. AUBREY, Phillip John is a Director of the company. COMPANY CORPORATE TRANSFER LTD is a Director of the company. Secretary ALI, Leanne Elizabeth has been resigned. Secretary BAILEY, Russell has been resigned. Secretary OVERSBY, Daniel John has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ANGOVE, John William has been resigned. Director BAILEY, Karen Elizabeth has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
GENESYS 2000 LIMITED
Appointed Date: 07 June 2010

Director
AUBREY, Phillip John
Appointed Date: 07 June 2010
87 years old

Director
COMPANY CORPORATE TRANSFER LTD
Appointed Date: 07 June 2010

Resigned Directors

Secretary
ALI, Leanne Elizabeth
Resigned: 27 March 2008
Appointed Date: 31 January 2007

Secretary
BAILEY, Russell
Resigned: 07 June 2010
Appointed Date: 07 August 2008

Secretary
OVERSBY, Daniel John
Resigned: 07 August 2008
Appointed Date: 27 March 2008

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 31 January 2007
Appointed Date: 15 December 2006

Director
ANGOVE, John William
Resigned: 27 March 2008
Appointed Date: 31 January 2007
58 years old

Director
BAILEY, Karen Elizabeth
Resigned: 07 June 2010
Appointed Date: 27 March 2008
58 years old

Director
BOURSE NOMINEES LIMITED
Resigned: 31 January 2007
Appointed Date: 15 December 2006

LYDNEY CAR CENTRE LIMITED Events

02 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
24 Mar 2017
Restoration by order of the court
05 Dec 2014
Final Gazette dissolved following liquidation
05 Sep 2014
Return of final meeting in a creditors' voluntary winding up
...
... and 34 more events
19 Feb 2007
New secretary appointed
19 Feb 2007
New director appointed
19 Feb 2007
Director resigned
06 Feb 2007
Company name changed theoretical LIMITED\certificate issued on 06/02/07
15 Dec 2006
Incorporation