Company NameSenator Cars Limited
Company StatusDissolved
Company Number03889680
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameSamy Bastouros
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rydal Crescent
Perivale
Middlesex
UB6 8EA
Secretary NameJanet Fletcher Bastouros
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Rydal Crescent
Perivale
Middlesex
UB6 8EA
Director NameMr Mohamed Ibrahim Metwally El-Noamani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(13 years after company formation)
Appointment Duration10 years, 5 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Richmond Avenue
Uxbridge
Middlesex
UB10 9BH
Director NameMr Mohamed Ibrahim Metwally El-Noamani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Richmond Avenue
Hillingdon
Middlesex
UB10 9BH
Director NameShamsuzzaman Khan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleAccountant
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameMr Mohamed Ibrahim Metwally El-Noamani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Richmond Avenue
Uxbridge
Middlesex
UB10 9BH

Contact

Websitesenator-cars.com
Telephone020 73414488
Telephone regionLondon

Location

Registered Address59 Richmond Avenue
Uxbridge
Middlesex
UB10 9BH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2013
Net Worth-£9,598
Cash£3,510
Current Liabilities£18,376

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 168 Old Brompton Road London SW5 0BA to 59 Richmond Avenue Uxbridge Middlesex UB10 9BH on 8 December 2020 (1 page)
7 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
10 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(5 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(5 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
15 July 2013Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages)
15 July 2013Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Termination of appointment of Mohamed El-Noamani as a director (1 page)
22 September 2011Termination of appointment of Mohamed El-Noamani as a director (1 page)
23 May 2011Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages)
23 May 2011Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Mohamed El-Noamani as a director (1 page)
29 July 2010Termination of appointment of Mohamed El-Noamani as a director (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Director's details changed for Mohamed Ibrahim Metwally El-Noamani on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mohamed Ibrahim Metwally El-Noamani on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Samy Bastouros on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Samy Bastouros on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Samy Bastouros on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mohamed Ibrahim Metwally El-Noamani on 1 December 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
10 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
23 January 2007Return made up to 07/12/06; full list of members (7 pages)
23 January 2007Return made up to 07/12/06; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 07/12/05; full list of members (7 pages)
9 February 2006Return made up to 07/12/05; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 May 2005Registered office changed on 19/05/05 from: warwick house 181-183 warwick road london W14 8PU (1 page)
19 May 2005Registered office changed on 19/05/05 from: warwick house 181-183 warwick road london W14 8PU (1 page)
22 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Return made up to 07/12/03; full list of members (7 pages)
5 February 2004Return made up to 07/12/03; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 July 2003Registered office changed on 19/07/03 from: 20 aylmer parade east finchley london N2 0PE (1 page)
19 July 2003Registered office changed on 19/07/03 from: 20 aylmer parade east finchley london N2 0PE (1 page)
16 May 2003Registered office changed on 16/05/03 from: 85 gloucester road london SW7 4SS (1 page)
16 May 2003Registered office changed on 16/05/03 from: 85 gloucester road london SW7 4SS (1 page)
25 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 07/12/02; full list of members (7 pages)
19 December 2002Return made up to 07/12/02; full list of members (7 pages)
28 December 2001Return made up to 07/12/01; full list of members (6 pages)
28 December 2001Return made up to 07/12/01; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
5 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
5 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
7 December 1999Incorporation (18 pages)
7 December 1999Incorporation (18 pages)