Company NameGantshill Cars Ltd
Company StatusDissolved
Company Number07081646
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKhawaja Younis Mohammad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillington Gardens
Woodford Green
Essex
IG8 8QT
Director NameKhawaja Younis Mohammad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillington Gardens
Woodford Green
Essex
IG8 8QJ

Contact

Telephone020 85500050
Telephone regionLondon

Location

Registered Address565 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Khawaja Younis Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£558
Cash£2,689
Current Liabilities£3,013

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
3 December 2011Director's details changed for Kjawaja Younis Mohammad on 2 December 2011 (2 pages)
3 December 2011Director's details changed for Kjawaja Younis Mohammad on 2 December 2011 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
25 August 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
24 November 2009Appointment of Kjawaja Younis Mohammad as a director (2 pages)
24 November 2009Termination of appointment of Khawaja Mohammad as a director (1 page)
24 November 2009Director's details changed for Khanja Younis Mohammed on 23 November 2009 (2 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)