Company NameDean's Used Cars Limited
DirectorDean Harper
Company StatusActive - Proposal to Strike off
Company Number05374453
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dean Harper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleUsed Car Sales
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Secretary NameSamantha Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameMs Samantha Elizabeth Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(15 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Dean Harper
80.00%
Ordinary
20 at £1Samantha Elizabeth Ward
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,839
Current Liabilities£39,232

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due27 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return11 January 2022 (2 years, 3 months ago)
Next Return Due25 January 2023 (overdue)

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (3 pages)
9 September 2021Previous accounting period extended from 28 February 2021 to 27 August 2021 (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
19 January 2021Termination of appointment of Samantha Elizabeth Ward as a director on 19 January 2021 (1 page)
6 May 2020Appointment of Ms Samantha Elizabeth Ward as a director on 6 May 2020 (2 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Dean Harper on 23 February 2010 (2 pages)
25 March 2010Secretary's details changed for Samantha Elizabeth Ward on 23 February 2010 (1 page)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Dean Harper on 23 February 2010 (2 pages)
25 March 2010Secretary's details changed for Samantha Elizabeth Ward on 23 February 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 March 2009Return made up to 23/02/09; full list of members (3 pages)
31 March 2009Return made up to 23/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 April 2008Return made up to 23/02/08; full list of members (3 pages)
4 April 2008Return made up to 23/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 March 2007Registered office changed on 27/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
27 March 2007Registered office changed on 27/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
8 March 2007Return made up to 23/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 23/02/07; full list of members (3 pages)
8 March 2007Secretary's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 23/02/06; full list of members (2 pages)
7 March 2006Return made up to 23/02/06; full list of members (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (9 pages)
23 February 2005Incorporation (9 pages)