Company NameSurrey Vehicle  Hire Limited
Company StatusDissolved
Company Number08019739
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Ejaz Ahmed
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU

Location

Registered Address15 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ejaz Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,966
Cash£1,869
Current Liabilities£31,263

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (1 page)
31 May 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 October 2015Registered office address changed from 16 Lyon Road Walton-on-Thames Surrey KT12 3PU to 15 Lyon Road Walton-on-Thames Surrey KT12 3PU on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 16 Lyon Road Walton-on-Thames Surrey KT12 3PU to 15 Lyon Road Walton-on-Thames Surrey KT12 3PU on 15 October 2015 (1 page)
18 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Director's details changed for Mr Ejaz Ahmed on 1 April 2013 (2 pages)
29 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
29 July 2013Director's details changed for Mr Ejaz Ahmed on 1 April 2013 (2 pages)
29 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 June 2013Registered office address changed from Unit 6 Image House 326 Molsey Road Surrey England KT12 3PD United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Unit 6 Image House 326 Molsey Road Surrey England KT12 3PD United Kingdom on 11 June 2013 (1 page)
11 June 2013Director's details changed for Mr Ejaz Ahmed on 1 April 2013 (2 pages)
11 June 2013Director's details changed for Mr Ejaz Ahmed on 1 April 2013 (2 pages)
11 June 2013Director's details changed for Mr Ejaz Ahmed on 1 April 2013 (2 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)