Company NameRed Prestige Car Hire Ltd
Company StatusDissolved
Company Number06926254
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 11 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

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 Abu Ubaida Mohammed Samad
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Lansdowne Road
London
E18 2BB
Secretary NameMr Abu Samad
StatusClosed
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Lansdowne Road
London
E18 2BB

Location

Registered Address46 Lansdowne Road
London
E18 2BB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Abu Samad
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,508
Cash£343
Current Liabilities£83,564

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
20 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
20 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(4 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(4 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 June 2013Secretary's details changed for Mr Abu Samad on 16 June 2013 (2 pages)
16 June 2013Secretary's details changed for Mr Abu Samad on 16 June 2013 (2 pages)
16 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG England on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Abu Ubaida Mohammed Samad on 14 February 2011 (3 pages)
17 February 2011Director's details changed for Mr Abu Ubaida Mohammed Samad on 14 February 2011 (3 pages)
17 February 2011Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG England on 17 February 2011 (2 pages)
25 September 2010Director's details changed for Mr Abu Ubaida Mohammed Samad on 6 June 2010 (4 pages)
25 September 2010Director's details changed for Mr Abu Ubaida Mohammed Samad on 6 June 2010 (4 pages)
25 September 2010Director's details changed for Mr Abu Ubaida Mohammed Samad on 6 June 2010 (4 pages)
25 August 2010Secretary's details changed for Mr Abu Samad on 6 June 2010 (2 pages)
25 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
25 August 2010Secretary's details changed for Mr Abu Samad on 6 June 2010 (2 pages)
25 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
25 August 2010Secretary's details changed for Mr Abu Samad on 6 June 2010 (2 pages)
25 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
6 June 2009Incorporation (11 pages)
6 June 2009Incorporation (11 pages)