Company NameD S Car Wash Limited
Company StatusDissolved
Company Number05526530
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameForest Hill Garden Services Limited

Business Activity

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

Directors

Director NameDyleman Skana
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressFlat 2
104 Brixton Road
London
SW9 6BE
Director NameBrian Alexander Jeremy Sheridan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Princes Road
East Sheen
London
SW14 8PE
Secretary NameDyleman Krasniqi
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
104 Brixton Road
London
SW9 6BE
Secretary NameMr Elton Tollja
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalt 1 Starbourne House
1 Alfreda Street
London
SW11 5FH

Location

Registered Address63b Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dyleman Skana
100.00%
Ordinary

Financials

Year2014
Net Worth£9,535
Cash£3,416
Current Liabilities£7,188

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 January 2013Delivered on: 17 January 2013
Persons entitled: The Garden Centre Group Holdings Limited

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money from time to time in the rent deposit account.
Outstanding
23 March 2012Delivered on: 31 March 2012
Persons entitled: The Garden Centre Group Holdings Limited

Classification: Rent deposit deed
Secured details: £1250.00 due or to become due.
Particulars: All money from time to time in the rent deposit account.
Outstanding

Filing History

16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 August 2017Director's details changed for Dyleman Skana on 1 August 2017 (2 pages)
5 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
16 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Register inspection address has been changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to 63B Brighton Road South Croydon Surrey CR2 6EE (1 page)
19 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
24 June 2014Registered office address changed from 113 Carlton Avenue East Wembley Middlesex HA9 8ND on 24 June 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Register(s) moved to registered office address (1 page)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2012Termination of appointment of Elton Tollja as a secretary (1 page)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Dyleman Krasniqi on 31 July 2011 (2 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Dyleman Krasniqi on 31 July 2010 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 September 2009Return made up to 03/08/09; full list of members (3 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 December 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
17 September 2007Return made up to 03/08/07; full list of members (2 pages)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: aston house cornwall avenue london N3 1LF (1 page)
1 September 2006Return made up to 03/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
1 September 2006Director's particulars changed (1 page)
3 August 2005Incorporation (19 pages)