Company NameBash Nas Motor Trade Ltd
Company StatusDissolved
Company Number07853089
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Director

Director NameMr Basharat Aslam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lodore Gardens
London
NW9 0DN

Location

Registered Address50 Lodore Gardens
London
NW9 0DN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Basharat Aslam
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2021Application to strike the company off the register (1 page)
3 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Registered office address changed from C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to 50 Lodore Gardens London NW9 0DN on 14 January 2020 (1 page)
14 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
5 January 2020Micro company accounts made up to 31 December 2018 (8 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
31 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(3 pages)
21 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(3 pages)
16 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 16 January 2015 (1 page)
16 January 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 16 January 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 February 2014Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley WD4 8LZ England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley WD4 8LZ England on 9 February 2014 (1 page)
9 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
9 February 2014Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley WD4 8LZ England on 9 February 2014 (1 page)
9 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Compulsory strike-off action has been discontinued (1 page)
31 March 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)