Company NameConticar Sales Limited
Company StatusDissolved
Company Number01354406
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 2 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Amir Hassanali Hasham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1978(same day as company formation)
RoleSalesman
Correspondence AddressBentley Edge The Common
Stanmore
Middlesex
HA7 3HF
Director NameMr Anwar Hasham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1978(same day as company formation)
RoleSalesman
Correspondence AddressBentley Edge The Common
Stanmore
Middlesex
HA7 3HF
Secretary NameMr Amir Hassanali Hasham
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressBentley Edge The Common
Stanmore
Middlesex
HA7 3HF

Location

Registered AddressC/O Pearlman Rose
48a-49a Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth-£518,193
Cash£344
Current Liabilities£529,660

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
6 November 2003Return made up to 25/10/03; full list of members (7 pages)
21 October 2002Return made up to 25/10/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
29 October 2001Registered office changed on 29/10/01 from: c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
2 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
7 November 2000Return made up to 25/10/00; full list of members (6 pages)
8 November 1999Return made up to 25/10/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 December 1997 (12 pages)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Return made up to 25/10/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
13 January 1997Full accounts made up to 31 December 1995 (12 pages)
6 January 1997Registered office changed on 06/01/97 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
11 November 1996Return made up to 25/10/96; full list of members (5 pages)
30 September 1996Full accounts made up to 31 December 1994 (14 pages)
28 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1995Full accounts made up to 31 December 1993 (14 pages)