Pennine Drive
London
NW2 1NT
Director Name | Mr Dariusz Platek |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134a Station Road London NW4 3SN |
Website | cars-london |
---|
Registered Address | Flat 2, 43 Lampton Avenue Hounslow TW3 4EW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
2 at £0.5 | Vamshi Mohan Reyy 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 12 November 2023 (overdue) |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2023 | Application to strike the company off the register (1 page) |
1 August 2023 | Register(s) moved to registered inspection location Flat 1, 43 Lampton Avenue Flat 2, 43 Lampton Avenue Hounslow England TW3 4EW (1 page) |
1 August 2023 | Register inspection address has been changed to Flat 1, 43 Lampton Avenue Flat 2, 43 Lampton Avenue Hounslow England TW3 4EW (1 page) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 July 2023 | Registered office address changed from 6 Pennine Parade Pennine Drive London NW2 1NT England to Flat 2, 43 Lampton Avenue Hounslow TW3 4EW on 31 July 2023 (1 page) |
16 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
31 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 October 2020 | Registered office address changed from 323 International House 1100 Great West Road Brentford Middlesex TW8 0GP to 6 Pennine Parade Pennine Drive London NW2 1NT on 29 October 2020 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
10 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
2 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
2 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Director's details changed for Mr Vamshi Mohan Reyy on 23 March 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Vamshi Mohan Reyy on 23 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Registered office address changed from Unit 17 Bellview Court Hounslow TW3 3TT United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Appointment of Mr Vamshi Mohan Reyy as a director (2 pages) |
7 June 2011 | Registered office address changed from Unit 17 Bellview Court Hounslow TW3 3TT United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Appointment of Mr Vamshi Mohan Reyy as a director (2 pages) |
7 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Registered office address changed from Unit 17 Bellview Court Hounslow TW3 3TT United Kingdom on 7 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Dariusz Platek as a director (1 page) |
6 June 2011 | Termination of appointment of Dariusz Platek as a director (1 page) |
30 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|