Company NameBubbles Car Care Ltd.
Company StatusDissolved
Company Number03978900
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 7 months ago)
Dissolution Date21 August 2007 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNusret Nimani
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCar Valeting Operative
Correspondence Address41 Killowen Avenue
Northolt
Middlesex
UB5 4QU
Secretary NameRoma Bendel
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Whitegate Gardens
Harrow Weald
Middlesex
HA3 6BW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 & 4 Railway Arches
Malcolm Place
London
E2 0EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£63,450
Net Worth£28,243
Cash£14,018
Current Liabilities£1,772

Accounts

Latest Accounts30 April 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
10 May 2006Return made up to 25/04/06; full list of members (6 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
18 April 2005Return made up to 25/04/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 25/04/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 25/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 July 2001Return made up to 25/04/01; full list of members (6 pages)
22 June 2000Director's particulars changed (1 page)
8 May 2000Secretary resigned (1 page)