Company NameGerman Mobile Mechanic Ltd
DirectorViman Basin
Company StatusActive
Company Number06299746
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Viman Basin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Arches
Harrow
Middlesex
HA2 8AA
Director NameMr Vinay Basin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleMaster Technician
Country of ResidenceEngland
Correspondence Address41 The Arches
Harrow
Middlesex
HA2 8AA
Secretary NameVinay Basin
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address87/87a High Street
Wealdstone
Harrow
Middlesex
HA3 5DL
Secretary NameMrs Anu Basin
NationalityIndian
StatusResigned
Appointed01 August 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2013)
RoleHousewife
Correspondence Address84-87a High Street
Wealdstone
Harrow
Middlesex
HA3 5DL
Director NameMr Vinay Basin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Arches
Harrow
Middlesex
HA2 8AA

Contact

Websitewww.german-mobile-mechanic.co.uk
Telephone020 84231818
Telephone regionLondon

Location

Registered Address41 The Arches
Harrow
Middlesex
HA2 8AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

3 at £1Vinay Basin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,395
Current Liabilities£7,423

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 January 2020Notification of Viman Basin as a person with significant control on 1 December 2019 (2 pages)
21 January 2020Cessation of Vinay Basin as a person with significant control on 1 December 2019 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
19 December 2019Termination of appointment of Vinay Basin as a director on 1 December 2019 (1 page)
19 December 2019Appointment of Viman Basin as a director on 1 December 2019 (2 pages)
26 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Vinay Basin as a director on 1 October 2013 (1 page)
15 May 2018Appointment of Vinay Basin as a director on 1 October 2013 (2 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(3 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(3 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(3 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(3 pages)
8 October 2013Director's details changed for Mr Vinay Basin on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Vinay Basin on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Viman Kumar Basin on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Viman Kumar Basin on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Viman Kumar Basin on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Vinay Basin on 1 October 2013 (2 pages)
17 July 2013Registered office address changed from 87-87a High Street Wealdstone Harrow Middlesex HA3 5DL on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 87-87a High Street Wealdstone Harrow Middlesex HA3 5DL on 17 July 2013 (1 page)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
22 May 2013Termination of appointment of Anu Basin as a secretary (1 page)
22 May 2013Termination of appointment of Anu Basin as a secretary (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Viman Kumar Basin on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Viman Kumar Basin on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Viman Kumar Basin on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 03/07/09; full list of members (3 pages)
18 September 2009Return made up to 03/07/09; full list of members (3 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 03/07/08; full list of members (3 pages)
21 August 2008Appointment terminated secretary vinay basin (1 page)
21 August 2008Appointment terminated secretary vinay basin (1 page)
21 August 2008Secretary appointed mrs anu basin (1 page)
21 August 2008Secretary appointed mrs anu basin (1 page)
21 August 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2007Incorporation (15 pages)
3 July 2007Incorporation (15 pages)