Company NameA2 Cars Dartford Limited
DirectorMuhammad Younas Chaudhry
Company StatusActive - Proposal to Strike off
Company Number07408428
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Muhammad Younas Chaudhry
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakistani
StatusCurrent
Appointed30 November 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Spital Street
Dartford
Kent
DA1 2DX
Director NameMrs Nazifa Alemi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address51 Spital Street
Dartford
Kent
DA1 2DX
Director NameMr Muhammad Younas Chaudhry
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address51 Spital Street
Dartford
Kent
DA1 2DX
Director NameMr Syed Muhammad Hasan Jaffri
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address51 Spital Street
Dartford
Kent
DA1 2DX
Director NameMr Sher Khan Khalikhail
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address51 Spital Street
Dartford
Kent
DA1 2DX
Director NameMr Naseem Jan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnitd Kingdom
Correspondence Address63 Temple Road
Epsom
KT19 8EY

Contact

Websitewww.a2carsdartford.com
Telephone01322 800800
Telephone regionDartford

Location

Registered Address51 Spital Street
Dartford
Kent
DA1 2DX
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

4 at £1Muhammad Younas Chaudhry
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
4 October 2023Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 October 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
4 October 2023Notification of Muhammad Younas Chaudhry as a person with significant control on 3 October 2023 (2 pages)
3 October 2023Confirmation statement made on 21 March 2021 with no updates (3 pages)
3 October 2023Cessation of Muhammad Younas Chaudhry as a person with significant control on 3 October 2023 (1 page)
28 April 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Confirmation statement made on 21 March 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 April 2018Notification of Muhammad Younas Chaudhry as a person with significant control on 1 April 2018 (2 pages)
17 April 2018Termination of appointment of Naseem Jan as a director on 3 April 2018 (1 page)
10 January 2018Appointment of Mr Naseem Jan as a director on 13 December 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
1 December 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(3 pages)
17 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
15 November 2013Amended accounts made up to 31 October 2012 (4 pages)
15 November 2013Amended accounts made up to 31 October 2012 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 March 2013Termination of appointment of Sher Khalikhail as a director (1 page)
20 March 2013Termination of appointment of Sher Khalikhail as a director (1 page)
19 March 2013Termination of appointment of Nazifa Alemi as a director (1 page)
19 March 2013Termination of appointment of Syed Jaffri as a director (1 page)
19 March 2013Termination of appointment of Sher Khalikhail as a director (1 page)
19 March 2013Termination of appointment of Sher Khalikhail as a director (1 page)
19 March 2013Termination of appointment of Syed Jaffri as a director (1 page)
19 March 2013Termination of appointment of Nazifa Alemi as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Appointment of Mr Muhammad Younas Chaudhry as a director (2 pages)
13 June 2011Appointment of Mr Muhammad Younas Chaudhry as a director (2 pages)
25 May 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 4
(3 pages)
25 May 2011Appointment of Mrs Nazifa Alemi as a director (2 pages)
25 May 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 4
(3 pages)
25 May 2011Appointment of Mrs Nazifa Alemi as a director (2 pages)
29 November 2010Termination of appointment of Muhammad Chaudhry as a director (2 pages)
29 November 2010Termination of appointment of Muhammad Chaudhry as a director (2 pages)
20 October 2010Appointment of Mr Sher Khan Khalikhail as a director (2 pages)
20 October 2010Appointment of Mr Sher Khan Khalikhail as a director (2 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)