Traders Fenix Motorcycles Ltd
Private Limited Company
Traders Fenix Motorcycles Ltd
12 Greenhill Road
London
NW10 8UE
Company Name | Traders Fenix Motorcycles Ltd |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 13244616 |
---|
Incorporation Date | 4 March 2021 |
---|
Dissolution Date | 11 April 2023 (active for 2 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of Used Cars and Light Motor Vehicles |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 12 Greenhill Road London NW10 8UE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brent Central |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45112) | Sale of used cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45320) | Retail trade of motor vehicle parts and accessories |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7110) | Renting of automobiles |
---|
SIC 2007 (77110) | Renting and leasing of cars and light motor vehicles |
---|
11 April 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 January 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 October 2021 | Change of details for Mr Nuno Filipe Vieira Da Paixao Dos Santos as a person with significant control on 19 October 2021 | 2 pages |
---|
22 October 2021 | Confirmation statement made on 22 October 2021 with updates | 4 pages |
---|
27 July 2021 | Termination of appointment of Wilker Lucas Mantovani as a director on 26 July 2021 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—