Company NameSundeep Motors Limited
DirectorsSundeep Gill and Kuldeep Gill
Company StatusActive - Proposal to Strike off
Company Number04935849
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 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 Sundeep Gill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address11 The Fairway
Hillingdon Village
Uxbridge
Middlesex
UB10 0JP
Secretary NameKuldeep Gill
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleAdministrator
Correspondence Address11 The Fairway
Hillingdon Village
Uxbridge
Middlesex
UB10 0JP
Director NameMrs Kuldeep Gill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(8 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11 The Fairway
Uxbridge
Middlesex
UB10 0JP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Telephone020 85735424
Telephone regionLondon

Location

Registered AddressRear Of 65 Coldharbour Lane
East Avenue
Hayes
Middlesex
UB3 3EE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1 at £1Gill Sundeep
50.00%
Ordinary B
1 at £1Sundeep Gill
50.00%
Ordinary A

Financials

Year2014
Net Worth-£868
Cash£167
Current Liabilities£68,849

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2021 (2 years, 6 months ago)
Next Return Due31 October 2022 (overdue)

Filing History

9 August 2022Voluntary strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
18 July 2022Application to strike the company off the register (1 page)
9 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 December 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(6 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(6 pages)
2 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
18 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
9 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
9 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 May 2012Registered office address changed from 11 the Fairway Hillingdon Village Uxbridge Middlesex UB10 0JP on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 11 the Fairway Hillingdon Village Uxbridge Middlesex UB10 0JP on 18 May 2012 (1 page)
8 March 2012Appointment of Mrs Kuldeep Gill as a director (2 pages)
8 March 2012Appointment of Mrs Kuldeep Gill as a director (2 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Director's details changed for Sundeep Gill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sundeep Gill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sundeep Gill on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 December 2008Total exemption full accounts made up to 31 October 2008 (4 pages)
16 December 2008Total exemption full accounts made up to 31 October 2008 (4 pages)
17 November 2008Return made up to 17/10/08; full list of members (3 pages)
17 November 2008Return made up to 17/10/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
30 January 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
28 January 2008Return made up to 17/10/07; full list of members (2 pages)
28 January 2008Return made up to 17/10/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
12 February 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
29 January 2007Return made up to 17/10/06; full list of members (2 pages)
29 January 2007Return made up to 17/10/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
27 January 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
19 October 2005Return made up to 17/10/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
3 November 2004Return made up to 17/10/04; full list of members (6 pages)
3 November 2004Return made up to 17/10/04; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 October 2003New secretary appointed (2 pages)
17 October 2003Incorporation (12 pages)
17 October 2003Incorporation (12 pages)