KOLAR MOTORS LIMITED
LONDON

Hellopages » Greater London » Enfield » N18 3QL

Company number 06669358
Status Liquidation
Incorporation Date 11 August 2008
Company Type Private Limited Company
Address UNIT 6 BASH HOUSE YARD STONEHILL BUSINESS PARK, EDMONTON, LONDON, N18 3QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of KOLAR MOTORS LIMITED are www.kolarmotors.co.uk, and www.kolar-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Kolar Motors Limited is a Private Limited Company. The company registration number is 06669358. Kolar Motors Limited has been working since 11 August 2008. The present status of the company is Liquidation. The registered address of Kolar Motors Limited is Unit 6 Bash House Yard Stonehill Business Park Edmonton London N18 3ql. The company`s financial liabilities are £1.1k. It is £-9.34k against last year. The cash in hand is £1.1k. It is £1.03k against last year. And the total assets are £1.1k, which is £1.03k against last year. MOGAJI, Kolapo is a Director of the company. Secretary COULIBALY, Aisse has been resigned. Secretary COULIBALY, Aisse has been resigned. Director AHMED, Shabbir has been resigned. Director MOGAJI, Kolapo has been resigned. The company operates in "Other service activities n.e.c.".


kolar motors Key Finiance

LIABILITIES £1.1k
-90%
CASH £1.1k
+1429%
TOTAL ASSETS £1.1k
+1429%
All Financial Figures

Current Directors

Director
MOGAJI, Kolapo
Appointed Date: 15 February 2010
53 years old

Resigned Directors

Secretary
COULIBALY, Aisse
Resigned: 28 November 2013
Appointed Date: 15 February 2010

Secretary
COULIBALY, Aisse
Resigned: 21 January 2010
Appointed Date: 11 August 2008

Director
AHMED, Shabbir
Resigned: 15 February 2010
Appointed Date: 27 January 2010
45 years old

Director
MOGAJI, Kolapo
Resigned: 21 January 2010
Appointed Date: 11 August 2008
53 years old

Persons With Significant Control

Mr Kolapo Mogaji
Notified on: 11 August 2016
53 years old
Nature of control: Ownership of shares – 75% or more

KOLAR MOTORS LIMITED Events

08 Mar 2017
Order of court to wind up
06 Oct 2016
Confirmation statement made on 11 August 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 August 2014
04 Oct 2016
Compulsory strike-off action has been discontinued
03 Oct 2016
Total exemption small company accounts made up to 31 August 2013
...
... and 36 more events
21 Jan 2010
Registered office address changed from 3 Hill Work Unit 3 Roding Lane North Woodford Woodford IG8 8NA England on 21 January 2010
21 Jan 2010
Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH England on 21 January 2010
21 Jan 2010
Registered office address changed from Hill Work Unit 3 Roding Lane North Woodford Woodford IG8 8NA United Kingdom on 21 January 2010
08 Dec 2009
First Gazette notice for compulsory strike-off
11 Aug 2008
Incorporation