Company NameMarylebone Cars Limited
Company StatusDissolved
Company Number03051808
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jaya Modhvadia
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Director NameMr Karsan Modhvadia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Secretary NameMrs Jaya Modhvadia
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleMini Cab Hirer
Country of ResidenceUnited Kingdom
Correspondence Address103 Colney Hatch Lane
Muswell Hill
London
N10 1LR
Director NameMrs Sejal Bhatt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(21 years after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
Muswell Hill
London
N10 1LR
Director NameMrs Sejal Bhatt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years after company formation)
Appointment Duration1 year (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
Muswell Hill
London
N10 1LR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 77222700
Telephone regionLondon

Location

Registered Address103 Colney Hatch Lane
Muswell Hill
London
N10 1LR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

1 at £1Jaya Modhvadia
50.00%
Ordinary
1 at £1Karsan Modhvadia
50.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 July 2017Director's details changed for Ms Sejal Bhatt on 1 May 2016 (2 pages)
2 June 2017Director's details changed (2 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Termination of appointment of Sejal Bhatt as a director on 30 April 2016 (1 page)
4 May 2016Appointment of Ms Sejal Bhatt as a director on 1 May 2016 (2 pages)
1 June 2015Appointment of Ms Sejal Bhatt as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Ms Sejal Bhatt as a director on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
11 June 2012Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page)
11 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
11 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
11 June 2012Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page)
11 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Return made up to 01/05/06; full list of members (2 pages)
8 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 June 2003Return made up to 01/05/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
1 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
1 June 2001Return made up to 01/05/01; full list of members (4 pages)
28 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 June 1999Return made up to 01/05/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
14 July 1998Return made up to 01/05/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
1 June 1996Return made up to 01/05/96; full list of members (6 pages)
16 May 1995Accounting reference date notified as 31/08 (1 page)
16 May 1995New director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 103 colney hatch lane muswell hill london NW10 (1 page)
4 May 1995Registered office changed on 04/05/95 from: 316 beulah hill london SE19 3HF (1 page)
4 May 1995Secretary resigned (2 pages)
4 May 1995Director resigned (2 pages)
1 May 1995Incorporation (22 pages)