Ashford
Middlesex
TW15 1HF
Director Name | Hozafia Tahir Ali |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 165 Robert Dashwood Way London SE17 3PZ |
Secretary Name | Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Parsonage Road Withington Manchester M20 4WY |
Director Name | Parvez Ali |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2001) |
Role | Sales Director |
Correspondence Address | 42a Devon Waye Heston Middlesex TW5 0NE |
Director Name | Mr Parvez Ali |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2006) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dingle Road Ashford Middlesex TW15 1HF |
Secretary Name | Robert John Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2005) |
Role | Chauffeur |
Correspondence Address | 11 Denewood New Barnet Hertfordshire EN5 1LX |
Secretary Name | Mehrdad Salamat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 January 2014) |
Role | Manager |
Correspondence Address | 3 Derwent Court Ravenscourt Park London W6 0TT |
Director Name | Ms Anjum Ali |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Worple Road Staines Middlesex TW18 1EF |
Website | www.sovcars.com/ |
---|---|
Telephone | 020 76204000 |
Telephone region | London |
Registered Address | Unit 63 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Parvez Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,190 |
Cash | £48,337 |
Current Liabilities | £310,371 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
21 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
29 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
11 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 May 2020 | Registration of charge 038689650001, created on 21 May 2020 (24 pages) |
4 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
24 February 2020 | Micro company accounts made up to 28 October 2018 (2 pages) |
24 February 2020 | Previous accounting period extended from 28 October 2019 to 31 October 2019 (1 page) |
11 February 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2019 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
22 October 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
24 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 October 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
27 October 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
29 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
29 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 February 2014 | Termination of appointment of Mehrdad Salamat as a secretary on 2 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Mehrdad Salamat as a secretary on 2 January 2014 (1 page) |
12 February 2014 | Termination of appointment of Mehrdad Salamat as a secretary on 2 January 2014 (1 page) |
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
11 November 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
19 November 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
15 October 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
15 October 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
27 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
3 November 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
7 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Parvez Ali on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Parvez Ali on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Parvez Ali on 1 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
28 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
11 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 8C chancel street london SE1 0UX (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 8C chancel street london SE1 0UX (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
22 September 2008 | Director appointed parvez ali (2 pages) |
22 September 2008 | Director appointed parvez ali (2 pages) |
22 September 2008 | Appointment terminated director anjum ali (1 page) |
22 September 2008 | Appointment terminated director anjum ali (1 page) |
15 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
16 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
16 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
16 February 2006 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
7 July 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
7 July 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
4 May 2005 | Return made up to 01/11/04; full list of members
|
4 May 2005 | Return made up to 01/11/04; full list of members
|
3 May 2005 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
24 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 December 2002 | Return made up to 01/11/00; full list of members (6 pages) |
5 December 2002 | Return made up to 01/11/01; full list of members (5 pages) |
5 December 2002 | Return made up to 01/11/00; full list of members (6 pages) |
5 December 2002 | Return made up to 01/11/01; full list of members (5 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
3 November 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 165 robert dashwood way london SE17 3PZ (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 165 robert dashwood way london SE17 3PZ (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
1 November 1999 | Incorporation (14 pages) |
1 November 1999 | Incorporation (14 pages) |