Company NameNorth London Car Hire Ltd
Company StatusDissolved
Company Number06734777
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMr Stylianos Petrou
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Heddon Court Avenue
Cockfosters
EN4 9NE
Director NameMr Viet Thang Vu
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pembury Road
Tottenham
London
N17 8LY
Secretary NameMr Viet Thang Vu
NationalityBritish
StatusResigned
Appointed03 November 2008(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pembury Road
Tottenham
London
N17 8LY

Location

Registered Address198 St Ann's Road
Tottenham
N15 5RP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stylianos Petrou
50.00%
Ordinary
1 at £1Viet Thang Vu
50.00%
Ordinary

Financials

Year2014
Net Worth£2,998
Cash£4,795
Current Liabilities£1,797

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Termination of appointment of Viet Thang Vu as a secretary on 1 May 2014 (1 page)
30 May 2014Termination of appointment of Viet Thang Vu as a director on 1 May 2014 (1 page)
30 May 2014Termination of appointment of Viet Thang Vu as a director on 1 May 2014 (1 page)
30 May 2014Termination of appointment of Viet Thang Vu as a secretary on 1 May 2014 (1 page)
30 May 2014Termination of appointment of Viet Thang Vu as a director on 1 May 2014 (1 page)
30 May 2014Termination of appointment of Viet Thang Vu as a secretary on 1 May 2014 (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Termination of appointment of Stylianos Petrou as a director on 1 June 2012 (2 pages)
6 January 2013Termination of appointment of Stylianos Petrou as a director on 1 June 2012 (2 pages)
6 January 2013Termination of appointment of Stylianos Petrou as a director on 1 June 2012 (2 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(5 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(5 pages)
21 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Director's details changed for Stylianos Petrou on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stylianos Petrou on 26 January 2010 (2 pages)
10 November 2008Director and secretary appointed viet thang vu (1 page)
10 November 2008Director appointed stylianos petrou (1 page)
10 November 2008Director and secretary appointed viet thang vu (1 page)
10 November 2008Director appointed stylianos petrou (1 page)
28 October 2008Incorporation (21 pages)
28 October 2008Appointment terminated director ian dunsford (1 page)
28 October 2008Appointment terminated director ian dunsford (1 page)
28 October 2008Incorporation (21 pages)