Company NameShell Arabia Car Service Limited
Company StatusDissolved
Company Number04426013
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed26 April 2002(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed11 January 2013(10 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 05 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAnthony Michael Devine
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 2003)
RoleOil Company Executive
Correspondence AddressPO Box 307
Dubai
United Arab Emirates
Director NameIain William Arthur Everingham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleOil Company Executive
Correspondence AddressPO Box 307
Dubai
United Arab Emirates
Director NameGautam Krishna Sashittal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2004)
RoleFinance Manager
Correspondence AddressCity Tower 2
15th Floor PO Box 307
Dubai
United Arab Emirates
Secretary NameDouglas Ronald Lambert
NationalityBritish
StatusResigned
Appointed29 April 2002(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressVilla No. 9
Al Reef Villas
Um Suqeim
Dubai
United Arab Emirates
Director NameQuentin Freddie D'Silva
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed07 January 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2006)
RoleOil Company Executive
Correspondence AddressVilla No.3 On Plot 298, Al Quba
Saeed Majid Bel Yoahah Villa
Dubai
United Arab Emerites
Director NameAmr Mohamed Abdullah Ahmed Adel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEgyptian
StatusResigned
Appointed23 May 2006(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 January 2013)
RoleOil Company Executive
Correspondence AddressCity Tower 2
Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameZubin Freddy Shroff
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2006(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2008)
RoleOil Company Executive
Correspondence AddressC/O Shell Markets Middle East
Limited PO Box 307
Dubai
United Arab Emirates
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79344248
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.6m at £1Shell Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£454,713
Current Liabilities£173,869

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 January 2021Registered office address changed from Shell Centre York Road London SE1 7NA to 15 Canada Square London E14 5GL on 4 January 2021 (2 pages)
31 December 2020Appointment of a voluntary liquidator (3 pages)
31 December 2020Declaration of solvency (7 pages)
12 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
11 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2020Statement of capital on 11 June 2020
  • GBP 1
(4 pages)
11 June 2020Statement by Directors (1 page)
11 June 2020Solvency Statement dated 21/05/20 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
4 July 2019Full accounts made up to 31 December 2018 (21 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
29 June 2018Full accounts made up to 31 December 2017 (17 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,611,189
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,611,189
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,611,189
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,611,189
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,611,189
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,611,189
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Shell Corporate Director Limited as a director (2 pages)
27 February 2013Appointment of Shell Corporate Director Limited as a director (2 pages)
14 January 2013Appointment of Mr Michael John Ashworth as a director (2 pages)
14 January 2013Appointment of Mr Michael John Ashworth as a director (2 pages)
11 January 2013Termination of appointment of Amr Adel as a director (1 page)
11 January 2013Termination of appointment of Amr Adel as a director (1 page)
22 August 2012Full accounts made up to 31 December 2011 (12 pages)
22 August 2012Full accounts made up to 31 December 2011 (12 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Douglas Lambert as a secretary (1 page)
22 February 2012Termination of appointment of Zubin Shroff as a director (1 page)
22 February 2012Termination of appointment of Zubin Shroff as a director (1 page)
22 February 2012Termination of appointment of Douglas Lambert as a secretary (1 page)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Appointment terminated director gautam sashittal (1 page)
10 April 2008Appointment terminated director gautam sashittal (1 page)
31 January 2008Full accounts made up to 31 December 2006 (12 pages)
31 January 2008Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2003 (14 pages)
24 May 2005Full accounts made up to 31 December 2003 (14 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 December 2002 (16 pages)
3 March 2004Full accounts made up to 31 December 2002 (16 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
7 August 2003Return made up to 31/03/03; full list of members (7 pages)
7 August 2003Return made up to 31/03/03; full list of members (7 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
20 May 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 May 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Nc inc already adjusted 18/07/02 (1 page)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Director resigned (1 page)
12 May 2003Nc inc already adjusted 18/07/02 (1 page)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Director resigned (1 page)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Ad 01/11/02-29/11/02 £ si 1611089@1=1611089 £ ic 100/1611189 (2 pages)
10 May 2003£ nc 100/1712400 18/07/02 (1 page)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003£ nc 100/1712400 18/07/02 (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Ad 01/11/02-29/11/02 £ si 1611089@1=1611089 £ ic 100/1611189 (2 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
26 April 2002Incorporation (36 pages)
26 April 2002Incorporation (36 pages)