Company NameSudbury Hand Car Wash Ltd
Company StatusDissolved
Company Number06295020
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameSinan Paci
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years (closed 02 February 2010)
RoleCompany Director
Correspondence AddressFlat 78 Glasgow House
175 Maida Vale
London
W9 1QZ
Secretary NameFatmire Paci
NationalityBritish
StatusClosed
Appointed10 January 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years (closed 02 February 2010)
RoleSecretary
Correspondence AddressFlat 78 Glasgow
175 Maida Vale
London
Wg 1qz
Director NameFatime Hyseni
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 2008)
RoleCompany Director
Correspondence Address8 Talbot Road
Sudbury
Suffolk
CO10 1WE
Secretary NameSkender Demolli
NationalityBritish
StatusResigned
Appointed28 June 2007(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 2008)
RoleSecretary
Correspondence Address2 Rowan Court
125 High Street
London
E13 9HJ
Director NameYussouf And Co Director Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSuite 401 Cumberland House
80 Scrubs Lane
London
NW10 6RF
Secretary NameYussouf And Co Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressSuite 401 Cumberland House
80 Scrubs Lane
London
NW10 6RF

Location

Registered AddressSuite 401 Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 27/06/08; full list of members (3 pages)
19 September 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
16 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
27 June 2007Incorporation (12 pages)
27 June 2007Incorporation (12 pages)