Company NameCar Hire Supermarket Limited
Company StatusDissolved
Company Number05257388
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Vanita Harish Kerai
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
Secretary NameChampa Jetha
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH

Location

Registered Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (7 pages)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
13 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-13
  • GBP 100
(3 pages)
13 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-13
  • GBP 100
(3 pages)
26 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
17 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
17 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 October 2009Director's details changed for Vanita Harish Kerai on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Vanita Harish Kerai on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Champa Jetha on 20 October 2009 (1 page)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Champa Jetha on 20 October 2009 (1 page)
18 December 2008Accounts made up to 31 October 2008 (5 pages)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 November 2008Return made up to 12/10/08; full list of members (3 pages)
12 November 2008Return made up to 12/10/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 12/10/07; full list of members (2 pages)
14 November 2007Return made up to 12/10/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 39 lerdway drive wembley middlesex HA9 9TH (1 page)
14 November 2007Registered office changed on 14/11/07 from: 39 lerdway drive wembley middlesex HA9 9TH (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
5 November 2007Registered office changed on 05/11/07 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
16 November 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
21 November 2005Return made up to 12/10/05; full list of members (6 pages)
21 November 2005Return made up to 12/10/05; full list of members (6 pages)
12 October 2004Incorporation (13 pages)
12 October 2004Incorporation (13 pages)