Company NameUK Motor Services Limited
Company StatusDissolved
Company Number06405072
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 5 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Waj Hussain
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 August 2014)
RoleValeter
Country of ResidenceEngland
Correspondence Address7a Market Street
Watford
WD18 0PD
Director NameMr Seemab Ali
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE
Secretary NameMajid Ditta
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Captains Close
Chesham
Bucks
HP5 2PP
Secretary NameMiss Salma Ali
NationalityBritish
StatusResigned
Appointed11 January 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address127 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE
Director NameMr Darren Micheal Gomm
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 2009)
RoleDirector Operations
Correspondence Address15 Lyndhurst Road
Chesham
Buckinghamshire
HP5 2EE
Director NameMiss Khola Nisa Dar
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years after company formation)
Appointment Duration2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Chartridge Lane
Chesham
Bucks
HP5 2SE

Location

Registered Address7a Market Street
Watford
WD18 0PD
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Seemab Ali
100.00%
Ordinary

Financials

Year2014
Turnover£16,739
Gross Profit£14,781
Net Worth£13,113
Cash£850
Current Liabilities£12,400

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Registered office address changed from C/O Ahmed & Co 148 Forest Road London E17 6JQ United Kingdom on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Salma Ali as a secretary (1 page)
4 April 2014Registered office address changed from C/O Ahmed & Co 148 Forest Road London E17 6JQ United Kingdom on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Seemab Ali as a director (1 page)
4 April 2014Termination of appointment of Seemab Ali as a director (1 page)
4 April 2014Appointment of Mr Waj Hussain as a director (2 pages)
4 April 2014Termination of appointment of Salma Ali as a secretary (1 page)
4 April 2014Appointment of Mr Waj Hussain as a director (2 pages)
4 April 2014Registered office address changed from C/O Ahmed & Co 148 Forest Road London E17 6JQ United Kingdom on 4 April 2014 (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2011Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 6 December 2011 (1 page)
23 July 2011Voluntary strike-off action has been suspended (1 page)
23 July 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
2 February 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(4 pages)
2 February 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(4 pages)
30 December 2010Registered office address changed from 127 Chartridge Lane Chesham Bucks HP5 2SE on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 127 Chartridge Lane Chesham Bucks HP5 2SE on 30 December 2010 (1 page)
8 January 2010Termination of appointment of Khola Dar as a director (1 page)
8 January 2010Termination of appointment of Khola Dar as a director (1 page)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Mr Seemab Ali on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Seemab Ali on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Seemab Ali on 1 November 2009 (2 pages)
5 November 2009Appointment of Miss Khola Nisa Dar as a director (2 pages)
5 November 2009Appointment of Miss Khola Nisa Dar as a director (2 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 July 2009Appointment terminated director darren gomm (1 page)
21 July 2009Appointment terminated director darren gomm (1 page)
18 June 2009Director appointed mr darren micheal gomm (1 page)
18 June 2009Director appointed mr darren micheal gomm (1 page)
5 December 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 December 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
22 October 2007Incorporation (13 pages)
22 October 2007Incorporation (13 pages)