Company NameCorporate Executive Cars Limited
Company StatusDissolved
Company Number06554156
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date18 September 2018 (5 years, 6 months 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 Edin Kararic
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMrs Kadira Kararic
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 18 September 2018)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Dino Kararic
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 18 September 2018)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address5th Floor
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kadira Kararic
50.00%
Ordinary
50 at £1Mr Edin Kararic
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,996
Cash£4,709
Current Liabilities£42,824

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 September 2016Appointment of Mr Dino Kararic as a director on 3 August 2016 (2 pages)
14 September 2016Appointment of Mr Dino Kararic as a director on 3 August 2016 (2 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
6 May 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 April 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Mrs Kadira Kararic on 26 March 2012 (2 pages)
15 April 2013Director's details changed for Mrs Kadira Kararic on 26 March 2012 (2 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Edin Kararic on 26 March 2012 (2 pages)
25 April 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Edin Kararic on 26 March 2012 (2 pages)
11 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mrs Kadira Kararic as a director (2 pages)
15 April 2011Appointment of Mrs Kadira Kararic as a director (2 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 April 2010Previous accounting period shortened from 31 March 2010 to 31 May 2009 (1 page)
28 April 2010Previous accounting period shortened from 31 March 2010 to 31 May 2009 (1 page)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Belgrave Secretaries Limited on 2 April 2010 (1 page)
21 April 2010Secretary's details changed for Belgrave Secretaries Limited on 2 April 2010 (1 page)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Belgrave Secretaries Limited on 2 April 2010 (1 page)
21 April 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 21 April 2010 (1 page)
31 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
31 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
10 June 2008Secretary appointed belgrave secretaries LIMITED (1 page)
10 June 2008Secretary appointed belgrave secretaries LIMITED (1 page)
10 June 2008Director appointed mr edin kararic (1 page)
10 June 2008Director appointed mr edin kararic (1 page)
3 April 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
3 April 2008Incorporation (10 pages)
3 April 2008Appointment terminated director premier directors LIMITED (1 page)
3 April 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
3 April 2008Incorporation (10 pages)
3 April 2008Appointment terminated director premier directors LIMITED (1 page)