Company NameIn-Car Centre Ltd
Company StatusDissolved
Company Number03954952
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jeetendra Kanji
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Millais Gardens
Edgware
Middlesex
HA8 5SY
Director NameMr Keen Chung Law
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Mollison Way
Edgware
HA8 5QZ
Director NameMr Kishore Premji Kanbi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Redhill Drive
Edgware
Middlesex
HA8 5JL
Secretary NameJeetendra Kanji
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Chatsworth Road
Willesden
London
NW2 4BH
Secretary NameKalpna Kanji
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence Address119 Chatsworth Road
London
NW2 4BH
Director NameMahul Kiritkumar Desai
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2006)
RoleCar Audio Installer
Correspondence Address18 Southbourne Avenue
London
NW9 5BT
Secretary NameRondy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 2004)
RoleCompany Director
Correspondence Address14 Chadworth House Amwell Court
Green Lanes
London
N4 2PB
Secretary NameJeetendra Kanji
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 June 2006)
RoleCompany Director
Correspondence Address123 Leamington Crescent
Rayners Lane
Harrow
Middlesex
HA2 9HJ
Secretary NameKalpna Kanji
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address123 Leamington Crescent
Rayners Lane
Harrow
Middlesex
HA2 9HJ
Director NameKeen Chung Law
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2015)
RoleAuto Electrican
Country of ResidenceUnited Kingdom
Correspondence Address44 Bideford Ave Bideford Ave
Perivale
Middx
UB6 7PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteincarcentre.com
Email address[email protected]
Telephone020 85668544
Telephone regionLondon

Location

Registered Address164 Mollison Way
Edgware
Middlesex
HA8 5QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

98 at £1Mr Jeetendra Kanji
98.00%
Ordinary
2 at £1Mr Rondy Roberts
2.00%
Ordinary

Financials

Year2014
Net Worth£6,634
Cash£5,314
Current Liabilities£13,670

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
29 June 2016Appointment of Keen Chung Law as a director on 24 June 2016 (3 pages)
29 June 2016Appointment of Keen Chung Law as a director on 24 June 2016 (3 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
23 December 2015Termination of appointment of Keen Chung Law as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Keen Chung Law as a director on 1 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Appointment of Keen-Chung Law as a director (3 pages)
22 May 2013Appointment of Keen-Chung Law as a director (3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Director's details changed for Jeetendra Kanji on 23 March 2012 (2 pages)
3 April 2012Director's details changed for Jeetendra Kanji on 23 March 2012 (2 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Jeetendra Kanji on 23 March 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Jeetendra Kanji on 23 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Appointment terminated secretary kalpna kanji (1 page)
3 September 2008Appointment terminated secretary kalpna kanji (1 page)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 23/03/07; full list of members (6 pages)
18 April 2007Return made up to 23/03/07; full list of members (6 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
20 April 2006Return made up to 23/03/06; full list of members (7 pages)
20 April 2006Return made up to 23/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 23/03/05; full list of members (7 pages)
19 April 2005Return made up to 23/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
22 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 September 2003New secretary appointed (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003New director appointed (1 page)
14 September 2003New secretary appointed (1 page)
14 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2003New director appointed (1 page)
14 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2003Return made up to 23/03/03; full list of members (6 pages)
28 April 2003Return made up to 23/03/03; full list of members (6 pages)
7 February 2003Registered office changed on 07/02/03 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
7 February 2003Registered office changed on 07/02/03 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
2 April 2001Return made up to 23/03/01; full list of members (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
23 March 2000Incorporation (17 pages)
23 March 2000Incorporation (17 pages)