Company NameFor Your Cars Only Limited
DirectorMohammed Musa Sulaman
Company StatusActive
Company Number06212150
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1 Francis Street
London
E15 1JG
Director NameMohammed Essa Sulaman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Orchard Grove
Kenton
Harrow
Middlesex
HA3 9QS
Secretary NameMusa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Old Kenton Lane
Kingsbury
NW9 9NE
Director NameJasna Kaur Gurtata
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(10 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 June 2008)
RoleMotor Trade
Correspondence AddressCoral House 9 Lapis Close
London
NW10 7FH
Secretary NameRichard Fitoussi
NationalityBritish
StatusResigned
Appointed21 February 2008(10 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2008)
RoleCompany Director
Correspondence Address34 Torrington Road
Perivale
Middx
UB6 7EW
Secretary NameMusa Sulaman
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2009)
RoleBusiness Owner
Correspondence Address52 Old Kenton Lane
Kingsbury
NW9 9NE
Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Old Kenton Lane
Kingsbury
Middlesex
NW9 9NE
Secretary NamePaulina Brzozowska
NationalityPolish
StatusResigned
Appointed17 March 2009(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2009)
RoleSecretary
Correspondence Address49 Ranelagh Road
London
NW10 4UR
Secretary NameMiss Anna Bigos
NationalityPolish
StatusResigned
Appointed01 June 2009(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 2010)
RoleSecretary
Correspondence Address133 Buckingham Avenue
Uxbridge
UB6 7RD

Contact

Websitefyco.co.uk
Email address[email protected]
Telephone020 72248005
Telephone regionLondon

Location

Registered Address1 Francis Street
London
E15 1JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr Muhammed Musa Sulaman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 July 2018Registered office address changed from Osborn House 9 - 13 Osborn Street London E1 6TD to 1 Francis Street London E15 1JG on 11 July 2018 (1 page)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
26 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
6 February 2012Amended accounts made up to 30 April 2011 (3 pages)
6 February 2012Amended accounts made up to 30 April 2011 (3 pages)
2 February 2012Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 2 February 2012 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
7 May 2010Director's details changed for Mr Mohammed Musa Sulaman on 13 April 2010 (2 pages)
7 May 2010Termination of appointment of Anna Bigos as a secretary (1 page)
7 May 2010Termination of appointment of Anna Bigos as a secretary (1 page)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Mohammed Musa Sulaman on 13 April 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 December 2009Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page)
6 July 2009Director's change of particulars / musa sulaman / 19/06/2009 (1 page)
6 July 2009Secretary appointed miss anna bigos (1 page)
6 July 2009Director's change of particulars / mohammed sulaman / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / mohammed sulaman / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / musa sulaman / 19/06/2009 (1 page)
6 July 2009Secretary appointed miss anna bigos (1 page)
3 July 2009Appointment terminated secretary paulina brzozowska (1 page)
3 July 2009Appointment terminated secretary paulina brzozowska (1 page)
19 June 2009Return made up to 13/04/09; full list of members (7 pages)
19 June 2009Appointment terminated secretary musa sulaman (1 page)
19 June 2009Return made up to 13/04/09; full list of members (7 pages)
19 June 2009Appointment terminated secretary musa sulaman (1 page)
4 June 2009Appointment terminated secretary richard fitoussi (1 page)
4 June 2009Appointment terminated secretary richard fitoussi (1 page)
7 April 2009Secretary appointed paulina brzozowska (2 pages)
7 April 2009Secretary appointed paulina brzozowska (2 pages)
31 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
8 October 2008Return made up to 13/04/08; full list of members (6 pages)
8 October 2008Return made up to 13/04/08; full list of members (6 pages)
13 August 2008Appointment terminated director mohammed sulaman (1 page)
13 August 2008Appointment terminated director mohammed sulaman (1 page)
13 August 2008Director appointed mohammed musa sulaman (2 pages)
13 August 2008Director appointed mohammed musa sulaman (2 pages)
11 July 2008Appointment terminated director jasna gurtata (1 page)
11 July 2008Appointment terminated director jasna gurtata (1 page)
11 July 2008Registered office changed on 11/07/2008 from 9 coral house lapis close london NW10 7FH (1 page)
11 July 2008Registered office changed on 11/07/2008 from 9 coral house lapis close london NW10 7FH (1 page)
2 July 2008Director appointed musa sulaman (2 pages)
2 July 2008Director appointed musa sulaman (2 pages)
2 July 2008Secretary appointed musa sulaman (2 pages)
2 July 2008Secretary appointed musa sulaman (2 pages)
12 March 2008Director appointed jasna kaur gurtata (2 pages)
12 March 2008Director appointed jasna kaur gurtata (2 pages)
28 February 2008Appointment terminated secretary musa sulaman (1 page)
28 February 2008Secretary appointed richard fitoussi (2 pages)
28 February 2008Appointment terminated director mohammed sulaman (1 page)
28 February 2008Registered office changed on 28/02/2008 from 10 the broadway joel street northwood HA6 1PF (1 page)
28 February 2008Registered office changed on 28/02/2008 from 10 the broadway joel street northwood HA6 1PF (1 page)
28 February 2008Secretary appointed richard fitoussi (2 pages)
28 February 2008Appointment terminated director mohammed sulaman (1 page)
28 February 2008Appointment terminated secretary musa sulaman (1 page)
13 April 2007Incorporation (13 pages)
13 April 2007Incorporation (13 pages)