Company NameX-Treme Car Hire Ltd
Company StatusDissolved
Company Number07480026
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Syed Hadder Muzzummil Ahmed
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ash Road
Stratford
London
E15 1HL
Director NameMr Anthony Akala
Date of BirthApril 1982 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ash Road
Stratford
London
E15 1HL
Director NameMr Ziaur Rahman
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ash Road
Stratford
London
E15 1HL

Location

Registered Address48 Ash Road
Stratford
London
E15 1HL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

1 at £1Syed Ahmed
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 April 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
18 April 2013Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Termination of appointment of Anthony Akala as a director (1 page)
18 September 2012Termination of appointment of Anthony Akala as a director (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 March 2012Termination of appointment of Ziaur Rahman as a director (1 page)
30 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 March 2012Termination of appointment of Ziaur Rahman as a director (1 page)
21 March 2012Registered office address changed from Suite 98 4 Montpelier Street London Knightsbridge SW7 1EE on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Suite 98 4 Montpelier Street London Knightsbridge SW7 1EE on 21 March 2012 (2 pages)
28 February 2011Registered office address changed from 48 Ash Road Stratford London E151HL England on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 48 Ash Road Stratford London E151HL England on 28 February 2011 (2 pages)
30 December 2010Incorporation (23 pages)
30 December 2010Incorporation (23 pages)