LONDON MOT CENTRE LIMITED

Hellopages » Greater London » Lambeth » SW9 6EJ

Company number 03195614
Status Liquidation
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 17 CRANMER ROAD, LONDON, SW9 6EJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Secretary's details changed for Ameera Michael on 12 January 2004; Director's details changed for Curtis Anderson Michael on 12 January 2004; Micro company accounts made up to 30 September 2015. The most likely internet sites of LONDON MOT CENTRE LIMITED are www.londonmotcentre.co.uk, and www.london-mot-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. London Mot Centre Limited is a Private Limited Company. The company registration number is 03195614. London Mot Centre Limited has been working since 08 May 1996. The present status of the company is Liquidation. The registered address of London Mot Centre Limited is 17 Cranmer Road London Sw9 6ej. The company`s financial liabilities are £89.02k. It is £22.49k against last year. And the total assets are £235.23k, which is £58.12k against last year. YORKE, Jacqueline Caroline is a Secretary of the company. YORKE, Derek is a Director of the company. Secretary LADD, John has been resigned. Secretary MICHAEL, Ameera has been resigned. Secretary RUNDLE, Christopher has been resigned. Secretary WOOD, John William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EMERY, Peter Frank Hannibal, The Rt. Hon. Sir has been resigned. Director GOODRIDGE, Norman has been resigned. Director HOLMES, Anthony has been resigned. Director LADD, John has been resigned. Director LLOYD, Anthony Edward Charles has been resigned. Director MICHAEL, Curtis Anderson has been resigned. Director WOOD, John William has been resigned. Director YORKE, Derek has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


london mot centre Key Finiance

LIABILITIES £89.02k
+33%
CASH n/a
TOTAL ASSETS £235.23k
+32%
All Financial Figures

Current Directors

Secretary
YORKE, Jacqueline Caroline
Appointed Date: 26 February 2004

Director
YORKE, Derek
Appointed Date: 03 February 2004
58 years old

Resigned Directors

Secretary
LADD, John
Resigned: 03 February 2004
Appointed Date: 08 July 1996

Secretary
MICHAEL, Ameera
Resigned: 03 February 2004
Appointed Date: 14 December 2003

Secretary
RUNDLE, Christopher
Resigned: 08 July 1996
Appointed Date: 22 May 1996

Secretary
WOOD, John William
Resigned: 14 December 2003
Appointed Date: 31 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1996
Appointed Date: 08 May 1996

Director
EMERY, Peter Frank Hannibal, The Rt. Hon. Sir
Resigned: 01 November 2001
Appointed Date: 08 July 1996
99 years old

Director
GOODRIDGE, Norman
Resigned: 01 November 2001
Appointed Date: 08 July 1996
93 years old

Director
HOLMES, Anthony
Resigned: 14 December 2000
Appointed Date: 05 August 1997
64 years old

Director
LADD, John
Resigned: 03 February 2004
Appointed Date: 08 July 1996
80 years old

Director
LLOYD, Anthony Edward Charles
Resigned: 08 July 1996
Appointed Date: 22 May 1996
74 years old

Director
MICHAEL, Curtis Anderson
Resigned: 26 January 2004
Appointed Date: 31 October 2001
61 years old

Director
WOOD, John William
Resigned: 13 July 2005
Appointed Date: 31 October 2001
56 years old

Director
YORKE, Derek
Resigned: 14 December 2003
Appointed Date: 31 October 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1996
Appointed Date: 08 May 1996

LONDON MOT CENTRE LIMITED Events

09 Sep 2016
Secretary's details changed for Ameera Michael on 12 January 2004
09 Sep 2016
Director's details changed for Curtis Anderson Michael on 12 January 2004
30 Jun 2016
Micro company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 125,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
03 Jun 1996
New director appointed
03 Jun 1996
Director resigned
03 Jun 1996
New secretary appointed
03 Jun 1996
Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU
08 May 1996
Incorporation

LONDON MOT CENTRE LIMITED Charges

20 December 1996
Rent deposit deed
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Brixton Estate PLC
Description: The sum of £17,212.58 (14,649 plus a sum in repect of vat…