Company NameExpress Hand Car Wash & Valeting Ltd
Company StatusDissolved
Company Number05196516
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andi Smile
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address411 Davina House
137-149 Goswell Road
London
EC1V 7ET
Director NameMyhedin Maliqi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleStructural Engineer
Correspondence Address30 Beaufort Park
Golders Green
London
NW11 6BS
Secretary NameFatmire Dula
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Beaufort Park
Golders Green
London
NW11 6BS
Director NameMr Sabri Maliqi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalfont Walk
Willows Close
Pinner
Middlesex
HA3 5FF
Secretary NameMr Sabri Maliqi
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chalfont Walk
Willows Close
Pinner
Middlesex
HA3 5FF
Director NameMr Dukagjin White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Fairway
Northwood
Middlesex
HA6 3DZ

Contact

Websiteexpresshandcarwash.co.uk

Location

Registered Address411 Davina House
137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Andi Smile
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,057
Cash£1,464
Current Liabilities£25,263

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

26 August 2004Delivered on: 3 September 2004
Persons entitled: Gle Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £12,000. see the mortgage charge document for full details.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
13 November 2017Notification of J & K (Ruislip) Limited as a person with significant control on 1 April 2017 (2 pages)
13 November 2017Notification of J & K (Ruislip) Limited as a person with significant control on 1 April 2017 (2 pages)
13 November 2017Cessation of Andi Smile as a person with significant control on 1 April 2017 (1 page)
13 November 2017Cessation of Andi Smile as a person with significant control on 1 April 2017 (1 page)
13 November 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 October 2016Director's details changed for Mr Andi Smile on 1 June 2015 (2 pages)
12 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Andi Smile on 1 June 2015 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland 5-25 Scrutton Street London EC2A 4HJ England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland 5-25 Scrutton Street London EC2A 4HJ England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Registered office address changed from C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ on 19 April 2013 (1 page)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 December 2011Termination of appointment of Dukagjin White as a director (1 page)
11 December 2011Termination of appointment of Dukagjin White as a director (1 page)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,000
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,000
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,000
(4 pages)
8 June 2010Appointment of Mr Dukagjin White as a director (2 pages)
8 June 2010Appointment of Mr Dukagjin White as a director (2 pages)
7 June 2010Termination of appointment of Sabri Maliqi as a director (1 page)
7 June 2010Termination of appointment of Sabri Maliqi as a director (1 page)
7 June 2010Appointment of Mr Andi Smile as a director (2 pages)
7 June 2010Appointment of Mr Andi Smile as a director (2 pages)
7 June 2010Termination of appointment of Sabri Maliqi as a secretary (1 page)
7 June 2010Termination of appointment of Sabri Maliqi as a secretary (1 page)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2009Return made up to 03/08/09; full list of members (4 pages)
15 September 2009Return made up to 03/08/09; full list of members (4 pages)
25 August 2009Appointment terminated director myhedin maliqi (1 page)
25 August 2009Appointment terminated director myhedin maliqi (1 page)
24 August 2009Director and secretary appointed sabri maliqi (2 pages)
24 August 2009Director and secretary appointed sabri maliqi (2 pages)
18 August 2009Registered office changed on 18/08/2009 from units 10-11 rear of 702-724 field end road south ruislip middlesex HA4 0QP (1 page)
18 August 2009Registered office changed on 18/08/2009 from units 10-11 rear of 702-724 field end road south ruislip middlesex HA4 0QP (1 page)
18 August 2009Appointment terminated secretary fatmire dula (1 page)
18 August 2009Appointment terminated secretary fatmire dula (1 page)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Return made up to 03/08/08; full list of members (6 pages)
16 March 2009Return made up to 03/08/08; full list of members (6 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 03/08/07; full list of members (6 pages)
17 October 2007Return made up to 03/08/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 03/08/06; full list of members (6 pages)
10 October 2006Return made up to 03/08/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
26 October 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
26 October 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
6 October 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2005Registered office changed on 23/09/05 from: 63 doric way london NW1 1LQ (1 page)
23 September 2005Registered office changed on 23/09/05 from: 63 doric way london NW1 1LQ (1 page)
3 September 2004Particulars of mortgage/charge (7 pages)
3 September 2004Particulars of mortgage/charge (7 pages)
3 August 2004Incorporation (16 pages)
3 August 2004Incorporation (16 pages)