Company NameLiquid Vehicle Perfection Centres Limited
Company StatusDissolved
Company Number07663370
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameLiquid Vehicle Appearance Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gurcharn Singh Sahota
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnighsbridge Car Park Level 2
Kinnerton Street
Knightsbridge
London
SW1X 8EA
Director NameMrs Leanna Genevieve Sahota
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnighsbridge Car Park Level 2
Kinnerton Street
Knightsbridge
London
SW1X 8EA

Location

Registered AddressKnighsbridge Car Park Level 2
Kinnerton Street
Knightsbridge
London
SW1X 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Gurcharn Sahota
50.00%
Ordinary
1 at £1Leanna Garbett
50.00%
Ordinary

Financials

Year2014
Net Worth£5,750
Cash£6,945
Current Liabilities£9,122

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (1 page)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
12 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
19 March 2015Director's details changed for Miss Leanna Garbett on 8 August 2014 (2 pages)
19 March 2015Director's details changed for Miss Leanna Garbett on 8 August 2014 (2 pages)
19 March 2015Director's details changed for Miss Leanna Garbett on 8 August 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012 (3 pages)
11 September 2012Director's details changed for Leanna Garbett on 8 June 2012 (3 pages)
11 September 2012Director's details changed for Leanna Garbett on 8 June 2012 (3 pages)
11 September 2012Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012 (3 pages)
11 September 2012Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012 (3 pages)
11 September 2012Director's details changed for Leanna Garbett on 8 June 2012 (3 pages)
10 July 2012Director's details changed for Leanna Garbett on 1 June 2012 (2 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Leanna Garbett on 1 June 2012 (2 pages)
10 July 2012Director's details changed for Leanna Garbett on 1 June 2012 (2 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS on 12 June 2012 (2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed liquid vehicle appearance centres LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-01
(2 pages)
8 February 2012Company name changed liquid vehicle appearance centres LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-01
(2 pages)
16 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 January 2012Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page)
13 January 2012Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page)
26 September 2011Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS United Kingdom on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS United Kingdom on 26 September 2011 (2 pages)
21 September 2011Director's details changed for Gurcharn Sahota on 19 September 2011 (2 pages)
21 September 2011Director's details changed for Gurcharn Sahota on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from 8 Pedmore Mews Worcester Lane Pedmore Stourbridge West Midlands DY8 2PY England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 8 Pedmore Mews Worcester Lane Pedmore Stourbridge West Midlands DY8 2PY England on 20 September 2011 (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)