Company NameHands On Car Wash Limited
Company StatusDissolved
Company Number07450200
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameHeroes The Car Wash People Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Eamon Joseph Plowman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.handsoncarwash.co.uk

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hero Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017Application to strike the company off the register (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
19 February 2013Company name changed heroes the car wash people LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
(2 pages)
19 February 2013Change of name notice (2 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 October 2012Registered office address changed from 39 Hatton Garden London EC1N 8EH United Kingdom on 15 October 2012 (2 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
22 June 2011Appointment of Richard Eamon Joseph Plowman as a director (3 pages)
25 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)