Company NameWoodford Cars Limited
Company StatusDissolved
Company Number06758809
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameWoodford Car Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Raja Asef
NationalityBritish
StatusClosed
Appointed02 November 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thames Road
London
E16 2EZ
Director NameMr Mohammad Ashmal Malik
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thames Road
London
E16 2EZ
Director NameMr Kamran Ali
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleAccident Claims Manager
Country of ResidenceEngland
Correspondence Address42 Marlborough Road
South Woodford
London
E18 1AP
Secretary NameMusarrat Ali
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleVehicle Hire
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMr Raja Asef
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 01 November 2010)
RolePrivate Hire
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMrs Jamila Jemzoumi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMorroco
StatusResigned
Appointed01 March 2013(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMr Haroon Hussain
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMr Kamran Ali
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMr Raja Asef
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House Factory Road
London
E16 2EL
Director NameMr Arunas Aukstikalnis
Date of BirthAugust 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed02 November 2015(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thames Road
London
E16 2EZ
Director NameMr Raja Asef
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thames Road
London
E16 2EZ

Contact

Websitewww.woodfordcars.co.uk

Location

Registered Address3 Thames Road
London
E16 2EZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£733
Cash£89
Current Liabilities£983

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (2 pages)
27 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
30 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
19 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 November 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Appointment of Mr Mohammad Ashmal Malik as a director on 20 May 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Appointment of Mr Mohammad Ashmal Malik as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Arunas Aukstikalnis as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Arunas Aukstikalnis as a director on 20 May 2016 (1 page)
7 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
6 January 2016Termination of appointment of Raja Asef as a director on 2 November 2015 (1 page)
6 January 2016Appointment of Mr Arunas Aukstikalnis as a director on 2 November 2015 (2 pages)
6 January 2016Termination of appointment of Raja Asef as a director on 2 November 2015 (1 page)
6 January 2016Appointment of Mr Arunas Aukstikalnis as a director on 2 November 2015 (2 pages)
12 November 2015Termination of appointment of Arunas Aukstikalnis as a director on 2 November 2015 (1 page)
12 November 2015Registered office address changed from Unit 16, Office 1 Thames Road London E16 2EZ England to 3 Thames Road London E16 2EZ on 12 November 2015 (1 page)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Termination of appointment of Arunas Aukstikalnis as a director on 2 November 2015 (1 page)
12 November 2015Appointment of Mr Raja Asef as a director on 2 November 2015 (2 pages)
12 November 2015Appointment of Mr Raja Asef as a director on 2 November 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from Unit 16, Office 1 Thames Road London E16 2EZ England to 3 Thames Road London E16 2EZ on 12 November 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 July 2015Registered office address changed from Brunswick House Factory Road London E16 2EL to Unit 16, Office 1 Thames Road London E16 2EZ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Brunswick House Factory Road London E16 2EL to Unit 16, Office 1 Thames Road London E16 2EZ on 22 July 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Appointment of Mr Arunas Aukstikalnis as a director on 1 June 2015 (2 pages)
3 July 2015Termination of appointment of Jamila Jemzoumi as a director on 1 June 2015 (1 page)
3 July 2015Termination of appointment of Jamila Jemzoumi as a director on 1 June 2015 (1 page)
3 July 2015Appointment of Mr Arunas Aukstikalnis as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Arunas Aukstikalnis as a director on 1 June 2015 (2 pages)
3 July 2015Termination of appointment of Jamila Jemzoumi as a director on 1 June 2015 (1 page)
20 November 2014Appointment of Mrs Jamila Jemzoumi as a director on 1 September 2014 (2 pages)
20 November 2014Appointment of Mrs Jamila Jemzoumi as a director on 1 September 2014 (2 pages)
20 November 2014Termination of appointment of Raja Asef as a director on 1 September 2014 (1 page)
20 November 2014Termination of appointment of Raja Asef as a director on 1 September 2014 (1 page)
20 November 2014Appointment of Mrs Jamila Jemzoumi as a director on 1 September 2014 (2 pages)
20 November 2014Termination of appointment of Raja Asef as a director on 1 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
29 May 2014Appointment of Mr Raja Asef as a director (2 pages)
29 May 2014Termination of appointment of Kamran Ali as a director (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders (2 pages)
29 May 2014Appointment of Mr Raja Asef as a director (2 pages)
29 May 2014Termination of appointment of Kamran Ali as a director (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (3 pages)
20 November 2013Termination of appointment of Haroon Hussain as a director (1 page)
20 November 2013Termination of appointment of Haroon Hussain as a director (1 page)
20 November 2013Appointment of Mr Kamran Ali as a director (2 pages)
20 November 2013Appointment of Mr Kamran Ali as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 July 2013Termination of appointment of Jamila Jemzoumi as a director (1 page)
30 July 2013Termination of appointment of Jamila Jemzoumi as a director (1 page)
30 July 2013Appointment of Mr Haroon Hussain as a director (2 pages)
30 July 2013Appointment of Mr Haroon Hussain as a director (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (2 pages)
9 May 2013Termination of appointment of Kamran Ali as a director (1 page)
9 May 2013Appointment of Mrs Jamila Jemzoumi as a director (2 pages)
9 May 2013Appointment of Mrs Jamila Jemzoumi as a director (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (2 pages)
9 May 2013Termination of appointment of Kamran Ali as a director (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (2 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from 42 Marlborough Road London E18 1AP United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 42 Marlborough Road London E18 1AP United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from Brunswick House Factory Road London E16 2EL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Brunswick House Factory Road London E16 2EL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Brunswick House Factory Road London E16 2EL United Kingdom on 5 November 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
11 May 2011Company name changed woodford car hire LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Company name changed woodford car hire LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 December 2010Termination of appointment of Raja Asef as a director (1 page)
15 December 2010Termination of appointment of Raja Asef as a director (1 page)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
3 July 2010Appointment of Mr Raja Asef as a director (2 pages)
3 July 2010Registered office address changed from 42 Marlborough Rd South Woodford London E18 1AP England on 3 July 2010 (1 page)
3 July 2010Termination of appointment of Musarrat Ali as a secretary (1 page)
3 July 2010Appointment of Mr Raja Asef as a director (2 pages)
3 July 2010Registered office address changed from 42 Marlborough Rd South Woodford London E18 1AP England on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 42 Marlborough Rd South Woodford London E18 1AP England on 3 July 2010 (1 page)
3 July 2010Termination of appointment of Musarrat Ali as a secretary (1 page)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 December 2009Secretary's details changed for Musarrat Ali on 1 October 2009 (1 page)
12 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Kamran Ali on 1 October 2009 (2 pages)
12 December 2009Secretary's details changed for Musarrat Ali on 1 October 2009 (1 page)
12 December 2009Director's details changed for Kamran Ali on 1 October 2009 (2 pages)
12 December 2009Secretary's details changed for Musarrat Ali on 1 October 2009 (1 page)
12 December 2009Director's details changed for Kamran Ali on 1 October 2009 (2 pages)
4 December 2008Secretary appointed musarrat ali (1 page)
4 December 2008Director appointed kamran ali logged form (2 pages)
4 December 2008Secretary appointed musarrat ali (1 page)
4 December 2008Director appointed kamran ali logged form (2 pages)
26 November 2008Incorporation (20 pages)
26 November 2008Incorporation (20 pages)