Company NameStation Cars (Surbiton) Ltd
DirectorShahzad Ahmed
Company StatusActive
Company Number05008747
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shahzad Ahmed
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 12 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 London Road
Mitcham
Surrey
CR4 4EA
Director NameMrs Atia Ahmed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Road
Tooting
London
SW17 8SB
Secretary NameMr Shahzad Ahmed
NationalityBritish
StatusResigned
Appointed15 January 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Road
Tooting
London
SW17 8SB
Director NameMr Danish Mahmood
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed28 July 2017(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurbiton Railway Station Glenbuck Road
Surbiton
KT6 6BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitestationcarssurbiton.com
Email address[email protected]
Telephone020 83903030
Telephone regionLondon

Location

Registered Address392 London Road
Mitcham
Surrey
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Atiya Ahmed
50.00%
Ordinary
1 at £1Shahzad Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£1,439
Cash£10,315
Current Liabilities£23,592

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

10 April 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
8 February 2024Appointment of Mr Shahzad Ahmed as a director on 1 January 2024 (2 pages)
8 February 2024Termination of appointment of Atia Ahmed as a director on 1 January 2024 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (3 pages)
17 May 2022Compulsory strike-off action has been discontinued (1 page)
14 May 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 June 2020Termination of appointment of Danish Mahmood as a director on 1 April 2020 (1 page)
14 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 August 2017Appointment of Mr Danish Mahmood as a director on 28 July 2017 (2 pages)
20 August 2017Appointment of Mr Danish Mahmood as a director on 28 July 2017 (2 pages)
21 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE on 23 May 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Atia Ahmed on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Atia Ahmed on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Atia Ahmed on 1 March 2010 (2 pages)
2 January 2010Termination of appointment of Shazad Ahmed as a secretary (1 page)
2 January 2010Termination of appointment of Shazad Ahmed as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 March 2009Return made up to 07/01/09; full list of members (3 pages)
17 March 2009Return made up to 07/01/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from justin plaza 3, grosvenor suite 1, 341 london road mitcham surrey CR4 4BE (1 page)
16 March 2009Registered office changed on 16/03/2009 from justin plaza 3, grosvenor suite 1, 341 london road mitcham surrey CR4 4BE (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 April 2008Return made up to 07/01/08; full list of members (3 pages)
18 April 2008Return made up to 07/01/08; full list of members (3 pages)
13 November 2007Return made up to 07/01/07; full list of members (2 pages)
13 November 2007Return made up to 07/01/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
6 February 2006Registered office changed on 06/02/06 from: azed & co grosvenor suite 1 jason plaza no 3 841 london road mitcham london CR4 4BE (1 page)
6 February 2006Return made up to 07/01/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: azed & co grosvenor suite 1 jason plaza no 3 841 london road mitcham london CR4 4BE (1 page)
6 February 2006Return made up to 07/01/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
1 February 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
1 February 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (9 pages)
7 January 2004Incorporation (9 pages)