Company NameSuper Prestige Cars Ltd
Company StatusDissolved
Company Number07646476
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mahmut Tabak
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address111b Fulham Palace Road
Hammersmith
London
W6 8JA

Location

Registered Address111b Fulham Palace Road
Hammersmith
London
W6 8JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

100 at £0.001Mr Mahmut Tabak
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP .1
(3 pages)
10 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP .1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
2 November 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013Registered office address changed from 102 Fulham Palace Road London W6 9PL on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 102 Fulham Palace Road London W6 9PL on 30 August 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from 111B Fulham Palace Road Hammersmith London W6 8JA United Kingdom on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 111B Fulham Palace Road Hammersmith London W6 8JA United Kingdom on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 111B Fulham Palace Road Hammersmith London W6 8JA United Kingdom on 8 August 2012 (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)