Company NameCar For Today Ltd
DirectorJohn Paul Hughes
Company StatusActive - Proposal to Strike off
Company Number07113009
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Paul Hughes
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed24 August 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bardsay Rd Bardsay Road
Liverpool
L4 5SG
Director NameMr Wilson Neto Araujo Gomes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34b De Crespigny Park
London
SE5 8AB
Director NameMs Agata Wieckiewicz
Date of BirthMay 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bideford Avenue
Perivale
Greenford
Middlesex
UB6 8DD
Director NameMr Wilson Neto Araujo Gomes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed29 December 2010(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b De Crespigny Park
London
SE5 8AB
Director NameMrs Agata Wieckiewicz-Araujo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed21 September 2012(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bideford Avenue
Perivale
Greenford
Middlesex
UB6 8DD
Director NameMrs Agata Wieckiewicz-Araujo
Date of BirthMay 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed21 September 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bideford Avenue
Perivale
Greenford
Middlesex
UB6 8DD
Director NameMr Alan Simpson
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2016(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address204 Parrock Street
Gravesend
Kent
DA12 1EW
Secretary NameMs Dorota Cukierska
StatusResigned
Appointed24 August 2016(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 August 2016)
RoleCompany Director
Correspondence Address204 Parrock Street
Gravesend
DA12 1EW

Contact

Websitecarfortoday.com
Telephone020 71839383
Telephone regionLondon

Location

Registered Address204 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Agata Wieckiewicz
50.00%
Ordinary
1.2k at £1Wilson Neto Araujo Gomes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,308
Cash£979

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Next Accounts Due27 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Returns

Latest Return10 March 2017 (7 years, 1 month ago)
Next Return Due24 March 2018 (overdue)

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 February 2017Appointment of Mr John Paul Hughes as a director on 24 August 2016 (2 pages)
20 February 2017Termination of appointment of Dorota Cukierska as a secretary on 24 August 2016 (1 page)
20 February 2017Termination of appointment of Alan Simpson as a director on 24 August 2016 (1 page)
6 September 2016Appointment of Ms Dorota Cukierska as a secretary on 24 August 2016 (2 pages)
8 July 2016Registered 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 2016Registered 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 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Appointment of Mr Alan Simpson as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Wilson Neto Araujo Gomes as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Agata Wieckiewicz-Araujo as a director on 10 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 27 December 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 27 December 2014 (8 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,400
(4 pages)
24 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,400
(4 pages)
17 December 2014Total exemption small company accounts made up to 28 December 2013 (8 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 28 December 2013 (1 page)
30 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,400
(4 pages)
30 September 2013Total exemption small company accounts made up to 28 December 2012 (8 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Wilson Neto Araujo Gomes on 21 September 2012 (2 pages)
25 January 2013Appointment of Mrs Agata Wieckiewicz-Araujo as a director (2 pages)
25 January 2013Termination of appointment of Agata Wieckiewicz-Araujo as a director (1 page)
25 January 2013Appointment of Mrs Agata Wieckiewicz-Araujo as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Termination of appointment of Agata Wieckiewicz as a director (1 page)
21 September 2012Appointment of Mr Wilson Neto Araujo Gomes as a director (2 pages)
13 August 2012Registered office address changed from 3 Clifton Road London NW10 4RB United Kingdom on 13 August 2012 (1 page)
16 February 2012Registered office address changed from 34B De Crespigny Park London SE58AB England on 16 February 2012 (1 page)
16 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Ms Agata Wieckiewicz on 16 February 2012 (2 pages)
1 November 2011Total exemption full accounts made up to 29 December 2010 (10 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
30 December 2009Termination of appointment of Wilson Neto Araujo Gomes as a director (1 page)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)