Company NameAdams Cars (UK) Ltd
Company StatusDissolved
Company Number07322598
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Tariq Rashid
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitton Road
Hounslow
TW3 2EH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address87 Whitton Road
Hounslow
TW3 2EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
18 October 2010Director's details changed for Mr Tariq Rasheed on 12 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Tariq Rasheed on 12 October 2010 (3 pages)
22 September 2010Appointment of Mr Tariq Rasheed as a director (2 pages)
22 September 2010Appointment of Mr Tariq Rasheed as a director (2 pages)
22 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 July 2010Incorporation (20 pages)
22 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 July 2010Incorporation (20 pages)