Company Name100% Car Care Ltd
Company StatusDissolved
Company Number07655300
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arturu Piemonte
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Via Bligny
Collegno
Torino
10093
Director NameMr Lutfi Vata
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83b Ballards Lane
London
N3 1XT
Director NameMr Arenc Ratkoceri
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 2014)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address261-263 Queenstown Road
London
SW8 1PL
Director NameMr Shkelqim Tmava
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261-263 Queenstown Road
London
SW8 3NP

Location

Registered Address85 Brighton Road
Croydon
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Lutfi Vata
100.00%
Ordinary

Financials

Year2014
Net Worth£1,823
Cash£136
Current Liabilities£897

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Registered office address changed from 29-41 Shirley Road Croydon Surrey CR0 7ER to 85 Brighton Road Croydon CR2 6EE on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 29-41 Shirley Road Croydon Surrey CR0 7ER to 85 Brighton Road Croydon CR2 6EE on 7 December 2016 (1 page)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
18 May 2016Termination of appointment of Shkelqim Tmava as a director on 1 April 2016 (1 page)
18 May 2016Termination of appointment of Shkelqim Tmava as a director on 1 April 2016 (1 page)
15 May 2016Appointment of Mr. Arturu Piemonte as a director on 1 April 2016 (2 pages)
15 May 2016Appointment of Mr. Arturu Piemonte as a director on 1 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
26 May 2015Registered office address changed from 261-263 Queenstown Road London SW8 1PL to 29-41 Shirley Road Croydon Surrey CR0 7ER on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 261-263 Queenstown Road London SW8 1PL to 29-41 Shirley Road Croydon Surrey CR0 7ER on 26 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Termination of appointment of Arenc Ratkoceri as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mr. Shkelqim Tmava as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr. Shkelqim Tmava as a director on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Arenc Ratkoceri as a director on 25 November 2014 (1 page)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(2 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(2 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(2 pages)
17 June 2014Termination of appointment of Lutfi Vata as a director (1 page)
17 June 2014Termination of appointment of Lutfi Vata as a director (1 page)
10 June 2014Appointment of Mr. Arenc Ratkoceri as a director (2 pages)
10 June 2014Appointment of Mr. Arenc Ratkoceri as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
9 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Unit 106 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Unit 106 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 13 June 2012 (1 page)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)