Company NameTottenham Hire Cars Rentals Limited
Company StatusDissolved
Company Number05404173
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)
Dissolution Date2 August 2016 (7 years, 8 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 NameMr Adnan Khan
Date of BirthApril 1991 (Born 33 years ago)
NationalityPakistani
StatusClosed
Appointed17 January 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 August 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address112 Premier House Station Road
Edgeware
London
HA8 7BJ
Director NameMr Abdul Karim Rahimi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRent Car
Country of ResidenceUnited Kingdom
Correspondence Address212 The Broadway
West Hendon
London
NW9 7AA
Director NameMr Abdul Karim Rahimi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleRent Car
Country of ResidenceUnited Kingdom
Correspondence Address212 The Broadway
West Hendon
London
NW9 7AA
Director NameAbdul Karim Rahimi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAfghanistan
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleBusienss Administrator
Correspondence Address134 Somerset Gardens
Creighton Road
Tottenham
N17 8JX
Secretary NameArif Rahimi
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address134 Somerset Gardens
Creighton Road
London
N17 8JX
Director NameMr Arif Rahimi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Winston Avenue
Kingsbury
London
NW9 7LE
Director NameMr Abdul Karim Rahimi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address164 The Broadway
West Hendon
London
NW9 7AA

Location

Registered Address112 Premier House Station Road
Edgeware
London
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Adnan Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£1,709
Current Liabilities£7,785

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Registered office address changed from 164 the Broadway West Hendon London NW9 7AA on 1 April 2014 (2 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Registered office address changed from 164 the Broadway West Hendon London NW9 7AA on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 164 the Broadway West Hendon London NW9 7AA on 1 April 2014 (2 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Appointment of Mr Adnan Khan as a director (2 pages)
17 January 2013Termination of appointment of Abdul Rahimi as a director (1 page)
17 January 2013Appointment of Mr Adnan Khan as a director (2 pages)
17 January 2013Termination of appointment of Abdul Rahimi as a director (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
4 June 2011Termination of appointment of Arif Rahimi as a secretary (1 page)
4 June 2011Termination of appointment of Arif Rahimi as a director (1 page)
4 June 2011Termination of appointment of Arif Rahimi as a secretary (1 page)
4 June 2011Termination of appointment of Arif Rahimi as a director (1 page)
25 May 2011Termination of appointment of Arif Rahimi as a director (2 pages)
25 May 2011Termination of appointment of Arif Rahimi as a secretary (2 pages)
25 May 2011Termination of appointment of Arif Rahimi as a director (2 pages)
25 May 2011Termination of appointment of Arif Rahimi as a secretary (2 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
19 October 2010Appointment of Abdul Karim Rahimi as a director (3 pages)
19 October 2010Appointment of Abdul Karim Rahimi as a director (3 pages)
1 September 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
1 September 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Arif Rahimi on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Arif Rahimi on 25 March 2010 (2 pages)
21 October 2009Appointment of Mr Arif Rahimi as a director (2 pages)
21 October 2009Appointment of Mr Arif Rahimi as a director (2 pages)
27 August 2009Appointment terminated director abdul rahimi (1 page)
27 August 2009Appointment terminated director abdul rahimi (1 page)
14 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 May 2009Return made up to 24/03/09; full list of members (3 pages)
11 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / abdul rahimi / 26/03/2009 (1 page)
1 April 2009Director's change of particulars / abdul rahimi / 26/03/2009 (1 page)
21 December 2008Registered office changed on 21/12/2008 from 6 harcourt avenue edgware london HA8 8YN (1 page)
21 December 2008Registered office changed on 21/12/2008 from 6 harcourt avenue edgware london HA8 8YN (1 page)
5 June 2008Director's change of particulars / abdul rahimi / 03/06/2008 (1 page)
5 June 2008Director's change of particulars / abdul rahimi / 03/06/2008 (1 page)
4 June 2008Return made up to 24/03/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 212 the broadway west hendon london NW9 7AA (1 page)
4 June 2008Return made up to 24/03/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 212 the broadway west hendon london NW9 7AA (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
7 June 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 June 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 April 2007Return made up to 24/03/07; full list of members (6 pages)
27 April 2007Return made up to 24/03/07; full list of members (6 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
22 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 134 somerset gardens creighton road tottenham N17 8JX (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 134 somerset gardens creighton road tottenham N17 8JX (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
24 March 2005Incorporation (13 pages)
24 March 2005Incorporation (13 pages)