Company Name14 Saints Automotive Ltd
Company StatusDissolved
Company Number08055240
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Adam Assou
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address219a Ladbroke Grove
London
W10 6HQ
Director NameMr Hussein Ashmere
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Central Business Centre
Great Central Way Neasden
London
NW10 0UR
Director NameMr Mohammed Ali Ashmere
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Central Business Centre
Great Central Way Neasden
London
NW10 0UR
Director NameMr Hussein Ashmere
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Star Street
London
W2 1QD
Director NameMr Abbas Ali
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIraqi
StatusResigned
Appointed01 April 2013(11 months after company formation)
Appointment Duration7 months (resigned 01 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Star Street
London
W2 1QD

Location

Registered Address8 Star Street
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

12 at £1Hussein Ashmere
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
26 January 2014Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(3 pages)
26 January 2014Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(3 pages)
26 January 2014Termination of appointment of Abbas Ali as a director (1 page)
26 January 2014Termination of appointment of Abbas Ali as a director (1 page)
26 January 2014Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(3 pages)
11 December 2013Termination of appointment of Abbas Ali as a director (1 page)
11 December 2013Termination of appointment of Abbas Ali as a director (1 page)
11 December 2013Appointment of Mr Adam Assou as a director (2 pages)
11 December 2013Appointment of Mr Adam Assou as a director (2 pages)
9 October 2013Appointment of Mr Abbas Ali as a director (2 pages)
9 October 2013Termination of appointment of Hussein Ashmere as a director (1 page)
9 October 2013Registered office address changed from Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR England on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Hussein Ashmere as a director (1 page)
9 October 2013Registered office address changed from Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR England on 9 October 2013 (1 page)
9 October 2013Appointment of Mr Abbas Ali as a director (2 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Appointment of Mr Hussein Ashmere as a director (2 pages)
14 August 2012Appointment of Mr Hussein Ashmere as a director (2 pages)
13 August 2012Termination of appointment of Mohammed Ashmere as a director (1 page)
13 August 2012Termination of appointment of Mohammed Ashmere as a director (1 page)
17 May 2012Termination of appointment of Hussein Ashmere as a director (1 page)
17 May 2012Termination of appointment of Hussein Ashmere as a director (1 page)
17 May 2012Appointment of Mr Mohammed Ali Ashmere as a director (2 pages)
17 May 2012Appointment of Mr Mohammed Ali Ashmere as a director (2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)