Company NameCar Bodyline Limited
DirectorHitesh Velani
Company StatusActive
Company Number04843426
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameOutline Associates 2003 Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Hitesh Velani
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Commercial Road
London
N18 1TP
Secretary NamePratik Patel
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address29 Commercial Road
London
N18 1TP
Director NameMiss Linda Susan Nunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 South Park Drive
Ilford
Essex
IG3 9AD
Secretary NameMr Alan Darren Nunn
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Earlham Grove
Forest Gate
London
E7 9AL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address29 Commercial Road
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

100 at £1Hitesh Velani
100.00%
Ordinary

Financials

Year2014
Net Worth-£298,149
Cash£11,164
Current Liabilities£228,939

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

15 July 2011Delivered on: 28 July 2011
Persons entitled: Lenville Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit account, the rent deposit, the deposit balance and any income, moneys and proceeds paid plus vat see image for full details.
Outstanding

Filing History

1 December 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
20 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
10 November 2010Company name changed outline associates 2003 LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Company name changed outline associates 2003 LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Termination of appointment of Alan Nunn as a secretary (2 pages)
26 October 2010Termination of appointment of Alan Nunn as a secretary (2 pages)
26 October 2010Termination of appointment of a director (2 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 October 2010Termination of appointment of a director (2 pages)
15 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 October 2010Withdraw the company strike off application (2 pages)
11 October 2010Withdraw the company strike off application (2 pages)
8 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
8 October 2010Appointment of Hitesh Velani as a director (3 pages)
8 October 2010Appointment of Hitesh Velani as a director (3 pages)
8 October 2010Appointment of Pratik Patel as a secretary (3 pages)
8 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
8 October 2010Appointment of Pratik Patel as a secretary (3 pages)
1 October 2010Termination of appointment of Linda Nunn as a director (2 pages)
1 October 2010Termination of appointment of Linda Nunn as a director (2 pages)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (2 pages)
25 August 2010Application to strike the company off the register (2 pages)
15 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 October 2009Return made up to 23/07/09; full list of members (3 pages)
2 October 2009Return made up to 23/07/09; full list of members (3 pages)
4 February 2009Return made up to 23/07/08; full list of members (3 pages)
4 February 2009Return made up to 23/07/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 August 2007Return made up to 23/07/07; full list of members
  • 363(287) ‐ Registered office changed on 15/08/07
(6 pages)
15 August 2007Return made up to 23/07/07; full list of members
  • 363(287) ‐ Registered office changed on 15/08/07
(6 pages)
26 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 August 2006Return made up to 23/07/06; full list of members (6 pages)
21 August 2006Return made up to 23/07/06; full list of members (6 pages)
16 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Return made up to 23/07/05; full list of members (6 pages)
31 August 2005Return made up to 23/07/05; full list of members (6 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 October 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
5 October 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
4 August 2003Registered office changed on 04/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Incorporation (15 pages)
23 July 2003Incorporation (15 pages)