Company NameCalifornia Car Service Centre Ltd
Company StatusDissolved
Company Number08420957
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Enver Anderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1308 Mollison Avenue
Enfield
EN3 7NJ

Contact

Telephone07 928667141
Telephone regionMobile

Location

Registered Address1308 Mollison Avenue
Enfield
EN3 7NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Enver Anderson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)