London
W10 6HJ
Director Name | Mrs Nyla Shakoor Khan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | It Sales And Repairs |
Country of Residence | England |
Correspondence Address | 147 Ladbroke Grove London W10 6HJ |
Director Name | Safeer Ahmad |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2012(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Ladbroke Grove London W10 6HJ |
Website | mypcgarage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72218038 |
Telephone region | London |
Registered Address | 147 Ladbroke Grove London W10 6HJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs N.s. Khan 33.33% Ordinary |
---|---|
1 at £1 | Mrs N.s. Khan 33.33% Ordinary B |
1 at £1 | Mrs S. Ahmad 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £140,982 |
Gross Profit | £128,078 |
Net Worth | £250 |
Cash | £3,369 |
Current Liabilities | £20,174 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 March 2020 | Termination of appointment of Nyla Shakoor Khan as a director on 1 May 2019 (1 page) |
5 March 2020 | Appointment of Mr Geoffrey Graham Clement as a director on 1 May 2019 (2 pages) |
27 February 2020 | Cessation of Nyla Shakoor Khan as a person with significant control on 1 May 2019 (1 page) |
27 February 2020 | Notification of Geoffrey Graham Clement as a person with significant control on 1 May 2019 (2 pages) |
19 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
19 November 2019 | Confirmation statement made on 24 April 2019 with no updates (2 pages) |
19 November 2019 | Administrative restoration application (3 pages) |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Termination of appointment of Safeer Ahmad as a director on 1 September 2018 (1 page) |
21 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 August 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
25 August 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
20 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
31 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
11 June 2013 | Director's details changed for Safeer Ahmad on 23 May 2013 (3 pages) |
11 June 2013 | Director's details changed for Mrs Nyla Khan on 23 May 2013 (3 pages) |
11 June 2013 | Director's details changed for Safeer Ahmad on 23 May 2013 (3 pages) |
11 June 2013 | Director's details changed for Mrs Nyla Khan on 23 May 2013 (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
3 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 May 2012 (3 pages) |
3 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 May 2012 (3 pages) |
19 February 2013 | Appointment of Safeer Ahmad as a director (3 pages) |
19 February 2013 | Appointment of Safeer Ahmad as a director (3 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|