Hertford
SG14 2HX
Secretary Name | Mrs Sunny Stein |
---|---|
Status | Closed |
Appointed | 27 March 2015(9 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | 94 Windsor Drive Hertford SG14 2HX |
Secretary Name | Alfred Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22208 Coralbell Lane Woodland Hills Los Angeles California 91302 |
Website | theamericancarexperience.com |
---|---|
Email address | [email protected] |
Telephone | 01895 846674 |
Telephone region | Uxbridge |
Registered Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
1 at £1 | Paul Simon Stein 50.00% Ordinary |
---|---|
1 at £1 | Sunny Stein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,221 |
Cash | £87 |
Current Liabilities | £1,308 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Mr Sunny Stein on 30 March 2016 (1 page) |
12 April 2016 | Secretary's details changed for Mr Sunny Stein on 30 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Alfred Levy as a secretary on 27 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Sunny Stein as a secretary on 27 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Paul Simon Stein on 27 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Sunny Stein as a secretary on 27 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Alfred Levy as a secretary on 27 March 2015 (1 page) |
7 April 2015 | Director's details changed for Paul Simon Stein on 27 March 2015 (2 pages) |
10 March 2015 | Company name changed the american car experience LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed the american car experience LIMITED\certificate issued on 10/03/15
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Paul Simon Stein on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Simon Stein on 30 March 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
30 March 2005 | Incorporation (12 pages) |
30 March 2005 | Incorporation (12 pages) |