Company NameJapanese Used Car Limited
Company StatusDissolved
Company Number05075705
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Murtaza Ali Hafizullah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Avenue
Greenford
Middlesex
UB6 9BS
Secretary NameSardar Hussain
NationalityAfghan
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Graham House
Hayes
Middlesex
UB4 9JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressParam & Co 1st Floor
44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Return made up to 16/03/09; full list of members (8 pages)
1 November 2008Return made up to 16/03/08; full list of members
  • 363(287) ‐ Registered office changed on 01/11/08
(6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
23 April 2007Return made up to 16/03/07; full list of members (6 pages)
16 April 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
9 March 2007Return made up to 16/03/06; full list of members (6 pages)
19 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 March 2006Registered office changed on 29/03/06 from: 2 princes avenue greenford middlesex UB6 9BS (1 page)
31 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
16 March 2004Incorporation (12 pages)