Company NameAnd Cars Hire Limited
Company StatusDissolved
Company Number08516879
CategoryPrivate Limited Company
Incorporation Date7 May 2013(11 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesRecars Ltd and ADN Cars Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Dini Rishad Omar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2017)
RoleSenior Analyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lapworth House Coppies Grove
London
N11 1NR
Director NameMr Abdurzak Mohamed Hadi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Watling Avenue
Edgware
Middlesex
HA8 0LA

Contact

Websiteandcars.com
Email address[email protected]
Telephone07 818155555
Telephone regionMobile

Location

Registered Address91 Watling Avenue
Edgware
Middlesex
HA8 0LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mohamed Alhadi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 2
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 January 2016Appointment of Mr Dini Rishad Omar as a director on 1 March 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(2 pages)
7 May 2015Termination of appointment of Abdurzak Mohamed Hadi as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Abdurzak Mohamed Hadi as a director on 7 May 2015 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(2 pages)
17 April 2015Director's details changed for Mr Abdurzak Hadi on 22 July 2013 (2 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(14 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Administrative restoration application (3 pages)
10 March 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(14 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2014Registered office address changed from , 3 Tayberry Court, 1285B Finchley Road Golders Green, London, NW11 0BH, England on 17 May 2014 (1 page)
22 July 2013Company name changed adn cars LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Company name changed recars LTD\certificate issued on 18/07/13
  • CONNOT ‐
(3 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)