Company NameDennis Carter (International) Limited
Company StatusDissolved
Company Number05192377
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Iraj Fakouri
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleTransporter
Country of ResidenceEngland
Correspondence Address37 Grendon Gardens
Wembley Park
Middlesex
HA9 9NE
Secretary NameMr Iraj Fakouri
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Grendon Gardens
Wembley Park
Middlesex
HA9 9NE
Director NameMohamad Fakouri
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleTransporter
Country of ResidenceUnited Kingdom
Correspondence Address110 Priory Lane
Roehampton
London
SW15 5JL
Director NameMr Behzad Lee Fakouri
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Forset Street
London
W1H 5BR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedenniscarter.co.uk
Email address[email protected]
Telephone020 77233089
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Mr Mohamad Fakouri
100.00%
Ordinary

Accounts

Latest Accounts29 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

13 January 2016Delivered on: 14 January 2016
Persons entitled: Mohamed Fakouri

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
8 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
13 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 August 2017Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page)
11 August 2017Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
17 February 2017Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2017Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 December 2016Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
21 December 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 December 2016Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
21 December 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 August 2016Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page)
16 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
16 August 2016Termination of appointment of Behzad Lee Fakouri as a director on 15 August 2016 (1 page)
14 January 2016Registration of charge 051923770001, created on 13 January 2016 (13 pages)
14 January 2016Registration of charge 051923770001, created on 13 January 2016 (13 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
1 April 2014Termination of appointment of Mohamad Fakouri as a director (1 page)
1 April 2014Termination of appointment of Mohamad Fakouri as a director (1 page)
1 April 2014Appointment of Mr Behzad Lee Fakouri as a director (2 pages)
1 April 2014Appointment of Mr Behzad Lee Fakouri as a director (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Registered office address changed from Stourcliffe Close Garage Stourcliffe Close Stourcliffe Street London W1H 5AQ on 23 August 2013 (1 page)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Registered office address changed from Stourcliffe Close Garage Stourcliffe Close Stourcliffe Street London W1H 5AQ on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 15 Forset Street London W1H 5BR England on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 15 Forset Street London W1H 5BR England on 23 August 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 September 2007Return made up to 29/07/07; no change of members (7 pages)
11 September 2007Return made up to 29/07/07; no change of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2006Return made up to 29/07/06; full list of members (7 pages)
31 August 2006Return made up to 29/07/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Return made up to 29/07/05; full list of members (7 pages)
13 October 2005Return made up to 29/07/05; full list of members (7 pages)
3 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
3 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 July 2004Incorporation (17 pages)
29 July 2004Incorporation (17 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)