Company NamePerformance Cars (Kent) Ltd
Company StatusDissolved
Company Number07595842
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jagjit Singh Grewal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPritam House Gravesend Road Shorne
Gravesend
DA12 3JW
Director NameMrs Taljit Kaur Grewal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPritam House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JW

Contact

Websitewww.performance-carz.com

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£24,906
Cash£15,685
Current Liabilities£85,804

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

24 March 2014Delivered on: 26 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2017Compulsory strike-off action has been suspended (1 page)
7 July 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Termination of appointment of Taljit Kaur Grewal as a director on 29 June 2016 (1 page)
21 January 2017Termination of appointment of Taljit Kaur Grewal as a director on 29 June 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
14 April 2016Director's details changed for Mrs Taljit Kaur Takhar on 1 November 2015 (2 pages)
14 April 2016Director's details changed for Mrs Taljit Kaur Takhar on 1 November 2015 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 December 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
11 December 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
19 June 2015Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 June 2015 (1 page)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
26 March 2014Registration of charge 075958420001 (8 pages)
26 March 2014Registration of charge 075958420001 (8 pages)
17 March 2014Appointment of Mrs Taljit Kaur Takhar as a director (2 pages)
17 March 2014Appointment of Mrs Taljit Kaur Takhar as a director (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
6 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)