Liverpool
L4 5SG
Director Name | Mr Wilson Neto Araujo Gomes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34b De Crespigny Park London SE5 8AB |
Director Name | Ms Agata Wieckiewicz |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bideford Avenue Perivale Greenford Middlesex UB6 8DD |
Director Name | Mr Wilson Neto Araujo Gomes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 December 2010(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34b De Crespigny Park London SE5 8AB |
Director Name | Mrs Agata Wieckiewicz-Araujo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 September 2012(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bideford Avenue Perivale Greenford Middlesex UB6 8DD |
Director Name | Mrs Agata Wieckiewicz-Araujo |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bideford Avenue Perivale Greenford Middlesex UB6 8DD |
Director Name | Mr Alan Simpson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2016(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 204 Parrock Street Gravesend Kent DA12 1EW |
Secretary Name | Ms Dorota Cukierska |
---|---|
Status | Resigned |
Appointed | 24 August 2016(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2016) |
Role | Company Director |
Correspondence Address | 204 Parrock Street Gravesend DA12 1EW |
Website | carfortoday.com |
---|---|
Telephone | 020 71839383 |
Telephone region | London |
Registered Address | 204 Parrock Street Gravesend Kent DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Agata Wieckiewicz 50.00% Ordinary |
---|---|
1.2k at £1 | Wilson Neto Araujo Gomes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,308 |
Cash | £979 |
Latest Accounts | 27 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
Latest Return | 10 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2018 (overdue) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr John Paul Hughes as a director on 24 August 2016 (2 pages) |
20 February 2017 | Termination of appointment of Dorota Cukierska as a secretary on 24 August 2016 (1 page) |
20 February 2017 | Termination of appointment of Alan Simpson as a director on 24 August 2016 (1 page) |
6 September 2016 | Appointment of Ms Dorota Cukierska as a secretary on 24 August 2016 (2 pages) |
8 July 2016 | Registered office address changed from Unit 1 Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH England to 204 Parrock Street Gravesend Kent DA12 1EW on 8 July 2016 (1 page) |
11 March 2016 | Registered office address changed from 15 Bideford Avenue Perivale Greenford Middlesex UB6 8DD to Unit 1 Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH on 11 March 2016 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Appointment of Mr Alan Simpson as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Wilson Neto Araujo Gomes as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Agata Wieckiewicz-Araujo as a director on 10 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 27 December 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 27 December 2014 (8 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
17 December 2014 | Total exemption small company accounts made up to 28 December 2013 (8 pages) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 28 December 2013 (1 page) |
30 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 September 2013 | Total exemption small company accounts made up to 28 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Wilson Neto Araujo Gomes on 21 September 2012 (2 pages) |
25 January 2013 | Appointment of Mrs Agata Wieckiewicz-Araujo as a director (2 pages) |
25 January 2013 | Termination of appointment of Agata Wieckiewicz-Araujo as a director (1 page) |
25 January 2013 | Appointment of Mrs Agata Wieckiewicz-Araujo as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Termination of appointment of Agata Wieckiewicz as a director (1 page) |
21 September 2012 | Appointment of Mr Wilson Neto Araujo Gomes as a director (2 pages) |
13 August 2012 | Registered office address changed from 3 Clifton Road London NW10 4RB United Kingdom on 13 August 2012 (1 page) |
16 February 2012 | Registered office address changed from 34B De Crespigny Park London SE58AB England on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Ms Agata Wieckiewicz on 16 February 2012 (2 pages) |
1 November 2011 | Total exemption full accounts made up to 29 December 2010 (10 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
30 December 2009 | Termination of appointment of Wilson Neto Araujo Gomes as a director (1 page) |
29 December 2009 | Incorporation
|
29 December 2009 | Incorporation
|