Company NameExpress Vehicle Solutions Limited
Company StatusDissolved
Company Number08327985
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameExpress Rent A Car London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs Naina Sumit Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr Sumit Vinaykumar Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST

Location

Registered Address9 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

1 at £1Naina Sumit Patel
50.00%
Ordinary
1 at £1Sumit Vinay Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,717
Cash£64
Current Liabilities£3,945

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(4 pages)
10 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(4 pages)
12 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
14 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
15 May 2013Director's details changed for Mr Sumit Vinay Patel on 12 December 2012 (2 pages)
15 May 2013Director's details changed for Mr Sumit Vinay Patel on 12 December 2012 (2 pages)
8 May 2013Company name changed express rent a car london LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Company name changed express rent a car london LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Incorporation (44 pages)
12 December 2012Incorporation (44 pages)