Company NameInterpoint Cars Limited
Company StatusDissolved
Company Number03227882
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Khalid Nawaz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RolePrivate Hire
Country of ResidenceUnited Kingdom
Correspondence Address23 Wellesley Road
Slough
Berkshire
SL1 1UR
Director NameMr Mohammed Ishaq Nawaz
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(16 years, 2 months after company formation)
Appointment Duration4 years (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wellesley Road
Slough
SL1 1UR
Secretary NameFarooq Khaliqve
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address96 Howard Avenue
Slough
Berks
SL2 1LA
Secretary NameTariq Nawaz
NationalityBritish
StatusResigned
Appointed02 June 1997(10 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 24 December 2012)
RoleCompany Director
Correspondence Address515 Bath Road
Slough
Berkshire
SL1 6AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinterpointcars.com

Location

Registered Address72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Khalid Nawaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,500
Cash£1,482
Current Liabilities£155,124

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 December 1997Delivered on: 4 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 3A church street slough berkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 December 2012Termination of appointment of Tariq Nawaz as a secretary on 24 December 2012 (1 page)
24 December 2012Termination of appointment of Tariq Nawaz as a secretary on 24 December 2012 (1 page)
20 September 2012Appointment of Mr Mohammed Ishaq Nawaz as a director on 20 September 2012 (2 pages)
20 September 2012Appointment of Mr Mohammed Ishaq Nawaz as a director on 20 September 2012 (2 pages)
14 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Khalid Nawaz on 22 July 2010 (2 pages)
4 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Khalid Nawaz on 22 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 September 2009Return made up to 22/07/09; full list of members (3 pages)
11 September 2009Return made up to 22/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 22/07/08; full list of members (6 pages)
3 September 2008Return made up to 22/07/08; full list of members (6 pages)
16 May 2008Full accounts made up to 31 July 2007 (7 pages)
16 May 2008Full accounts made up to 31 July 2007 (7 pages)
4 August 2007Return made up to 22/07/07; full list of members (6 pages)
4 August 2007Return made up to 22/07/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 August 2006Return made up to 22/07/06; full list of members (6 pages)
7 August 2006Return made up to 22/07/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 November 2005Return made up to 22/07/05; full list of members (6 pages)
1 November 2005Return made up to 22/07/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2003Return made up to 22/07/03; full list of members (6 pages)
24 July 2003Return made up to 22/07/03; full list of members (6 pages)
20 July 2003Registered office changed on 20/07/03 from: 50 dunster drive kingsbury london NW9 8EJ (1 page)
20 July 2003Registered office changed on 20/07/03 from: 50 dunster drive kingsbury london NW9 8EJ (1 page)
21 October 2002Return made up to 22/07/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 1999 (6 pages)
21 October 2002Return made up to 22/07/01; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
21 October 2002Return made up to 22/07/01; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 1999 (6 pages)
21 October 2002Return made up to 22/07/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 October 2002Restoration by order of the court (2 pages)
14 October 2002Restoration by order of the court (2 pages)
28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 September 2000Return made up to 22/07/00; no change of members (6 pages)
5 September 2000Return made up to 22/07/00; no change of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1998 (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1999Return made up to 22/07/99; no change of members (4 pages)
5 August 1999Return made up to 22/07/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 July 1998Return made up to 22/07/98; full list of members (6 pages)
31 July 1998Return made up to 22/07/98; full list of members (6 pages)
31 July 1998Return made up to 22/07/97; full list of members (5 pages)
31 July 1998Return made up to 22/07/97; full list of members (5 pages)
1 May 1998Registered office changed on 01/05/98 from: suite 7-10 lombard house 2 purley way croydon CR0 3JP (1 page)
1 May 1998Registered office changed on 01/05/98 from: suite 7-10 lombard house 2 purley way croydon CR0 3JP (1 page)
4 December 1997Particulars of mortgage/charge (4 pages)
4 December 1997Particulars of mortgage/charge (4 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
22 July 1996Incorporation (20 pages)
22 July 1996Incorporation (20 pages)