Company NameAhsan Scooters Limited
Company StatusDissolved
Company Number03540119
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Noor Ahsan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Hastings Road
Bromley
Kent
BR2 8QB
Director NameMr Parvez Ahsan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradford Close
Bromley
Kent
BR2 8NR
Secretary NameMr Parvez Ahsan
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradford Close
Bromley
Kent
BR2 8NR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.ahsanscooters.co.uk/
Email address[email protected]
Telephone020 86779995
Telephone regionLondon

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Noor Ahsan
50.00%
Ordinary
1 at £1Parvez Ahsan
50.00%
Ordinary

Financials

Year2014
Net Worth£8,554
Cash£8,155
Current Liabilities£244,169

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

7 April 2010Delivered on: 16 April 2010
Persons entitled: Honda Finance Europe PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all used motor vehicles funded or supplied together with the proceeds of sale or agreement all rights under any licence agreement for sale or agreement for lease see image for full details.
Outstanding
23 April 2004Delivered on: 24 April 2004
Persons entitled: St Marylebone Property Company PLC

Classification: Rent deposit deed
Secured details: £2,000 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit of £2,000 further to a lease dated 23 april 2004 between the company and the chargee relating to 87 norwood road, herne hill, london.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 February 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
9 February 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
2 February 2015Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
2 February 2015Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
15 August 2013Amended accounts made up to 31 August 2012 (7 pages)
15 August 2013Amended accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 September 2012Amended accounts made up to 31 August 2011 (7 pages)
11 September 2012Amended accounts made up to 31 August 2011 (7 pages)
26 June 2012Director's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 June 2012Secretary's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Noor Ahsan on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Noor Ahsan on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 June 2012Secretary's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 September 2010Amended accounts made up to 31 August 2009 (7 pages)
29 September 2010Amended accounts made up to 31 August 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Parvez Ahsan on 3 April 2010 (2 pages)
2 September 2010Director's details changed for Parvez Ahsan on 3 April 2010 (2 pages)
2 September 2010Director's details changed for Noor Ahsan on 3 April 2010 (2 pages)
2 September 2010Director's details changed for Noor Ahsan on 3 April 2010 (2 pages)
2 September 2010Director's details changed for Parvez Ahsan on 3 April 2010 (2 pages)
2 September 2010Director's details changed for Noor Ahsan on 3 April 2010 (2 pages)
14 August 2010Compulsory strike-off action has been suspended (1 page)
14 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Registered office changed on 14/05/2009 from 14 ravensbury avenue morden surrey SM4 6ET (1 page)
14 May 2009Registered office changed on 14/05/2009 from 14 ravensbury avenue morden surrey SM4 6ET (1 page)
13 May 2009Return made up to 03/04/08; full list of members (4 pages)
13 May 2009Return made up to 03/04/08; full list of members (4 pages)
12 May 2009Director's change of particulars / noor ahsan / 01/04/2009 (1 page)
12 May 2009Director and secretary's change of particulars / parvez ahsan / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / noor ahsan / 01/04/2009 (1 page)
12 May 2009Director and secretary's change of particulars / parvez ahsan / 01/04/2009 (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from unit 12 beckenham business centre cricket lane beckenham kent BR3 1LB (1 page)
7 May 2009Registered office changed on 07/05/2009 from unit 12 beckenham business centre cricket lane beckenham kent BR3 1LB (1 page)
7 May 2009Location of register of members (1 page)
6 May 2009Director and secretary's change of particulars / parvez ahsan / 30/04/2009 (1 page)
6 May 2009Director and secretary's change of particulars / parvez ahsan / 30/04/2009 (1 page)
6 May 2009Director's change of particulars / noor ahsan / 30/04/2009 (1 page)
6 May 2009Director's change of particulars / noor ahsan / 30/04/2009 (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 May 2007Return made up to 03/04/07; full list of members (7 pages)
25 May 2007Return made up to 03/04/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 June 2006Return made up to 03/04/06; full list of members (7 pages)
22 June 2006Return made up to 03/04/06; full list of members (7 pages)
7 June 2006Registered office changed on 07/06/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
7 June 2006Registered office changed on 07/06/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
12 August 2005Registered office changed on 12/08/05 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
12 August 2005Registered office changed on 12/08/05 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
27 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 April 2004Return made up to 03/04/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 30 station road orpington kent BR6 0SA (1 page)
17 February 2004Registered office changed on 17/02/04 from: 30 station road orpington kent BR6 0SA (1 page)
14 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 April 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 August 2000 (11 pages)
22 February 2001Full accounts made up to 31 August 2000 (11 pages)
26 April 2000Return made up to 03/04/00; full list of members (6 pages)
26 April 2000Return made up to 03/04/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 August 1999 (11 pages)
27 January 2000Full accounts made up to 31 August 1999 (11 pages)
19 April 1999Return made up to 03/04/99; full list of members (5 pages)
19 April 1999Return made up to 03/04/99; full list of members (5 pages)
18 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
18 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
28 April 1998Registered office changed on 28/04/98 from: 372 old street london EC1V 9LT (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 372 old street london EC1V 9LT (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
3 April 1998Incorporation (12 pages)
3 April 1998Incorporation (12 pages)