Company NameLondon Car Service Limited
Company StatusDissolved
Company Number03080850
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date21 January 2018 (6 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMushtaq Ali
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(5 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 21 January 2018)
RoleManaging Director
Correspondence Address137 Hendon Way
London
NW2 2NA
Secretary NameMushtaq Ali
NationalityBritish
StatusClosed
Appointed25 July 2001(6 years after company formation)
Appointment Duration16 years, 6 months (closed 21 January 2018)
RoleCompany Director
Correspondence Address137 Hendon Way
London
NW2 2NA
Director NameBushra Sheikh
Date of BirthMay 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed20 July 1995(2 days after company formation)
Appointment Duration14 years, 5 months (resigned 02 January 2010)
RoleCompany Director
Correspondence Address141 Old Farm Road
Strawberry Vale
London
N2 9RQ
Secretary NameWahid Khan
NationalityBritish
StatusResigned
Appointed20 July 1995(2 days after company formation)
Appointment Duration1 year (resigned 29 July 1996)
RoleAccountant
Correspondence Address19 Arbour Way
Elm Park
Hornchurch
Essex
RM12 5BS
Secretary NameZia Sayeed Baig
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Chester Drive
North Harrow
Middlesex
HA2 7PX
Secretary NameRukhsana Ali
NationalityBritish
StatusResigned
Appointed22 January 2001(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address141 Old Farm Road
East Finchley
London
N2 9RQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address38 Market Place
Falloden Way
London
NW11 6JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2009
Net Worth£890
Cash£28,380
Current Liabilities£32,360

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2017Completion of winding up (1 page)
29 September 2011Order of court to wind up (2 pages)
11 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1,000
(14 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
10 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,000
(4 pages)
28 January 2010Termination of appointment of Bushra Sheikh as a director (2 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Return made up to 18/07/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 July 2007Return made up to 18/07/07; no change of members (7 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 August 2006Return made up to 18/07/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 September 2005Return made up to 18/07/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 August 2004Return made up to 18/07/04; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 October 2002Ad 18/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 August 2001Return made up to 18/07/01; full list of members (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999Return made up to 18/07/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1998Return made up to 18/07/98; full list of members (6 pages)
12 August 1997Return made up to 18/07/97; no change of members (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
18 November 1996Registered office changed on 18/11/96 from: 46 cambridge road barking essex IG11 8NW (1 page)
22 August 1996Return made up to 18/07/96; full list of members (6 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
12 March 1996Accounting reference date notified as 31/12 (1 page)
12 December 1995Registered office changed on 12/12/95 from: 19 arbour way hornchurch essex RM12 5BS (1 page)
21 July 1995New secretary appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 July 1995Director resigned (2 pages)
18 July 1995Incorporation (24 pages)