Company NameSuper American Car Wash Limited
Company StatusDissolved
Company Number04459311
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Agron Kransniqi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Marvels Lane
Grove Park
London
SE12 9PH
Secretary NameMohammed Beryane
NationalityBritish
StatusClosed
Appointed02 January 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 10 June 2014)
RoleSecretary
Correspondence AddressFlat 35 Crossman House
New Park Road
London
SW2 4LE
Secretary NameMr Femi Johnson
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Tanners Hill
Deptford Broadway
London
SE8 4PJ
Secretary NameEduart Mataiza
NationalityYugoslavia
StatusResigned
Appointed15 October 2002(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleCar Wash
Correspondence Address4 Lampmead Road
Lee Green
London
SE12 8QL
Secretary NameEdward Mataj
NationalityYugoslavia
StatusResigned
Appointed15 October 2002(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleCar Wash
Correspondence Address32 Collindale Avenue
Sidcup
Kent
DA15 9DW

Location

Registered Address89 Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

20k at £1Mr Agron Kransniqi
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,250
Current Liabilities£12,224

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Completion of winding up (1 page)
10 March 2014Completion of winding up (1 page)
29 June 2012Order of court to wind up (2 pages)
29 June 2012Order of court to wind up (2 pages)
15 June 2012Registered office address changed from 382 Streatham High Road Streatham London SW16 6HP on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 382 Streatham High Road Streatham London SW16 6HP on 15 June 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 20,000
(4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 20,000
(4 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Agron Kransniqi on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Agron Kransniqi on 12 June 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
7 July 2009Return made up to 12/06/09; full list of members (10 pages)
7 July 2009Return made up to 12/06/09; full list of members (10 pages)
22 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
22 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
1 November 2008Return made up to 12/06/08; no change of members (6 pages)
1 November 2008Return made up to 12/06/08; no change of members (6 pages)
28 October 2008Return made up to 12/06/07; no change of members (6 pages)
28 October 2008Return made up to 12/06/07; no change of members (6 pages)
17 October 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
17 October 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
17 September 2008Registered office changed on 17/09/2008 from super american car wash 3 tower park road kent crayford DA1 4LB (2 pages)
17 September 2008Registered office changed on 17/09/2008 from super american car wash 3 tower park road kent crayford DA1 4LB (2 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
5 September 2006Return made up to 12/06/06; full list of members (6 pages)
5 September 2006Return made up to 12/06/06; full list of members (6 pages)
27 February 2006Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
(6 pages)
27 February 2006Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
(6 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
17 December 2004Return made up to 12/06/04; full list of members (7 pages)
17 December 2004Return made up to 12/06/04; full list of members (7 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
11 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
11 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
10 September 2003Return made up to 12/06/03; full list of members (7 pages)
10 September 2003Return made up to 12/06/03; full list of members (7 pages)
28 January 2003New secretary appointed (1 page)
28 January 2003New secretary appointed (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
12 June 2002Incorporation (18 pages)
12 June 2002Incorporation (18 pages)