Company NameCuggini Hand Car Wash Limited
Company StatusDissolved
Company Number08001424
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fitim Sylaj
Date of BirthMay 1975 (Born 49 years ago)
NationalityAlbanian
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMr Besmir Sylaj
Date of BirthJune 1986 (Born 37 years ago)
NationalityAlbanian
StatusClosed
Appointed06 April 2017(5 years after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Sydenham Road
Sydenham
London
SE26 5JX

Location

Registered Address118 Sydenham Road
Sydenham
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fitim Sylaj
100.00%
Ordinary

Financials

Year2014
Net Worth-£8
Cash£256
Current Liabilities£264

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 September 2017Appointment of Mr Besmir Sylaj as a director on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from 18 Southam Rd Banbury OX16 2EG United Kingdom on 10 June 2013 (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)