Company NameLondon  Best Cars Limited
DirectorHyder Nasim Yar
Company StatusActive
Company Number08301868
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Hyder Nasim Yar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed01 August 2023(10 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressPO Box 4385
08301868 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Director NameMr Awais Amin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Waltham House
Boundary Road
London
NW8 0JD
Director NameMr Jamal Ur Rahman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 210, Dephna House North Acton Road
London
NW10 6QH
Director NameMr Mehran Mehmood
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 210 Dephna House 112 -114 North Acton Road
London
NW10 6QH
Director NameMr Hyder Nasim Yar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed17 May 2023(10 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 2023)
RoleTrader
Country of ResidencePakistan
Correspondence Address102 Craven Park
London
NW10 8QE
Director NameMr Jamal Ur Rahman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2023(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Livingstone Lodge
Admiral Walk
London
W9 3TN

Location

Registered Address102 Craven Park
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Shareholders

1 at £0.01Jamal Ur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,952
Cash£1,440
Current Liabilities£288

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2022 (1 year, 9 months ago)
Next Return Due26 July 2023 (overdue)

Filing History

13 October 2023Compulsory strike-off action has been discontinued (1 page)
13 October 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2023Cessation of Jamal Ur Rahman as a person with significant control on 1 August 2023 (1 page)
10 August 2023Notification of Hyder Nasim Yar as a person with significant control on 1 August 2023 (2 pages)
10 August 2023Appointment of Mr Hyder Nasim Yar as a director on 1 August 2023 (2 pages)
10 August 2023Termination of appointment of Jamal Ur Rahman as a director on 1 August 2023 (1 page)
3 July 2023Appointment of Mr Jamal Ur Rahman as a director on 24 June 2023 (2 pages)
3 July 2023Notification of Jamal Ur Rahman as a person with significant control on 24 June 2023 (3 pages)
3 July 2023Cessation of Hyder Nasim Yar as a person with significant control on 24 June 2023 (1 page)
3 July 2023Termination of appointment of Hyder Nasim Yar as a director on 23 June 2023 (1 page)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Confirmation statement made on 12 July 2022 with updates (5 pages)
30 May 2023Appointment of Mr Hyder Nasim Yar as a director on 17 May 2023 (2 pages)
30 May 2023Cessation of Jamal Ur Rahman as a person with significant control on 16 May 2023 (1 page)
30 May 2023Registered office address changed from 14 14 Livingston Lodge Admiral Walk London W9 3TN England to 102 Craven Park London NW10 8QE on 30 May 2023 (1 page)
30 May 2023Termination of appointment of Jamal Ur Rahman as a director on 17 May 2023 (1 page)
30 May 2023Notification of Hyder Nasim Yar as a person with significant control on 16 May 2023 (2 pages)
21 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 September 2021Registered office address changed from 65 Wesley Avenue Ealing London NW10 7BL England to 14 14 Livingston Lodge Admiral Walk London W9 3TN on 20 September 2021 (1 page)
27 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 July 2020 (8 pages)
20 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 September 2020Registered office address changed from Dephna House 7C Coronation Road London NW10 7PQ England to 65 Wesley Avenue Ealing London NW10 7BL on 14 September 2020 (1 page)
6 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 October 2019Registered office address changed from 65 Wesley Avenue Harlesden London NW10 7BL England to Dephna House 7C Coronation Road London NW10 7PQ on 28 October 2019 (1 page)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
20 October 2019Registered office address changed from Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH to 65 Wesley Avenue Harlesden London NW10 7BL on 20 October 2019 (1 page)
20 October 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
16 August 2018Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
31 May 2018Amended total exemption full accounts made up to 30 November 2016 (11 pages)
7 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 October 2017Termination of appointment of Mehran Mehmood as a director on 20 September 2017 (1 page)
1 October 2017Termination of appointment of Mehran Mehmood as a director on 20 September 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 February 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
13 October 2016Appointment of Mr Mehran Mehmood as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Mr Mehran Mehmood as a director on 30 September 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP .01
(3 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP .01
(3 pages)
23 September 2015Registered office address changed from Flat 10 Waltham House Boundary Road London NW8 0JD to Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Flat 10 Waltham House Boundary Road London NW8 0JD to Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH on 23 September 2015 (1 page)
22 September 2015Appointment of Mr Jamal Ur Rahman as a director on 21 September 2015 (2 pages)
22 September 2015Termination of appointment of Awais Amin as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Awais Amin as a director on 21 September 2015 (1 page)
22 September 2015Appointment of Mr Jamal Ur Rahman as a director on 21 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .01
(3 pages)
11 June 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .01
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP .01
(3 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP .01
(3 pages)
21 November 2012Incorporation (24 pages)
21 November 2012Incorporation (24 pages)