Company NamePerformance Automobiles Ltd
DirectorAlmasi Arezo
Company StatusActive - Proposal to Strike off
Company Number08557277
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Almasi Arezo
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters Garage Sloane Avenue Chelsea
London
SW3 3DW
Director NameMr Vijay Nayyar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 24
Molyneux Street
London
W1H 5HW
Director NameMr Anwar Sajjad Chatha
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(8 months after company formation)
Appointment Duration1 year (resigned 01 March 2015)
RoleService
Country of ResidenceEngland
Correspondence AddressSuite 2 24
Molyneux Street
London
W1H 5HW
Director NameMr Jahngeer Ahmed Hanif
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2017)
RoleService
Country of ResidenceEngland
Correspondence Address71 Belvedere Way
Harrow
Middlesex
Director NameMr Noor Ullah Choudhary
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters Garage Sloane Avenue Chelsea
London
SW3 3DW
Director NameMr Mohammad Owais Khan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Badgers Mounts Brighton Road
Purley
CR8 2BB
Director NameMiss Arezo Almasi
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2020)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters Garage Sloane Avenue Chelsea
London
SW3 3DW
Director NameMrs Zainab Khan
Date of BirthMay 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed10 September 2020(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea Cloisters Garage Sloane Avenue Chelsea
London
SW3 3DW

Location

Registered AddressChelsea Cloisters Garage
Sloane Avenue Chelsea
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 January 2022 (2 years, 3 months ago)
Next Return Due6 February 2023 (overdue)

Filing History

2 February 2023Cessation of Almasi Arezo as a person with significant control on 1 October 2022 (1 page)
2 February 2023Termination of appointment of Almasi Arezo as a director on 1 October 2022 (1 page)
2 February 2023Notification of Sharaz Qasim as a person with significant control on 1 October 2022 (2 pages)
2 February 2023Appointment of Mr Sharaz Qasim as a director on 1 October 2022 (2 pages)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 March 2021Appointment of Miss Almasi Arezo as a director on 22 October 2020 (2 pages)
28 March 2021Notification of Almasi Arezo as a person with significant control on 22 October 2020 (2 pages)
28 March 2021Cessation of Zainab Khan as a person with significant control on 22 October 2020 (1 page)
28 March 2021Termination of appointment of Zainab Khan as a director on 22 October 2020 (1 page)
22 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 October 2020Termination of appointment of Arezo Almasi as a director on 1 September 2020 (1 page)
16 September 2020Notification of Zainab Khan as a person with significant control on 10 September 2020 (2 pages)
16 September 2020Appointment of Mrs Zainab Khan as a director on 10 September 2020 (2 pages)
16 September 2020Cessation of Arezo Almasi as a person with significant control on 6 September 2020 (1 page)
3 July 2020Termination of appointment of Mohammad Owais Khan as a director on 1 June 2020 (1 page)
21 May 2020Notification of Arezo Almasi as a person with significant control on 7 December 2019 (2 pages)
21 May 2020Appointment of Miss Arezo Almasi as a director on 1 January 2020 (2 pages)
21 May 2020Change of details for Mr Mohammad Owais Khan as a person with significant control on 1 January 2020 (2 pages)
21 May 2020Cessation of Mohammad Owais Khan as a person with significant control on 7 December 2019 (1 page)
2 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 June 2019Termination of appointment of Arezo Almasi as a director on 23 May 2019 (1 page)
18 April 2019Notification of Mohammad Owais Khan as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Appointment of Mr Mohammad Owais Khan as a director on 18 April 2019 (2 pages)
18 April 2019Cessation of Arezo Almasi as a person with significant control on 18 April 2019 (1 page)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
27 October 2018Termination of appointment of Noor Ullah Choudhary as a director on 21 October 2018 (1 page)
27 October 2018Appointment of Ms Arezo Almasi as a director on 20 October 2018 (2 pages)
27 October 2018Cessation of Noor Choudhary as a person with significant control on 20 October 2018 (1 page)
27 October 2018Notification of Arezo Almasi as a person with significant control on 20 October 2018 (2 pages)
12 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 July 2018Registered office address changed from 12 Deer Park Road London SW19 3FB England to Chelsea Cloisters Garage Sloane Avenue Chelsea London SW3 3DW on 12 July 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 October 2017Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 (1 page)
28 October 2017Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 (1 page)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
17 June 2017Termination of appointment of Jahngeer Ahmed Hanif as a director on 10 June 2017 (1 page)
17 June 2017Termination of appointment of Jahngeer Ahmed Hanif as a director on 10 June 2017 (1 page)
17 June 2017Registered office address changed from 20a Western Avenue London W3 7TZ to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 20a Western Avenue London W3 7TZ to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 17 June 2017 (1 page)
17 June 2017Director's details changed for Mr. Noor Choudhary on 10 June 2017 (2 pages)
17 June 2017Appointment of Mr. Noor Choudhary as a director on 10 June 2017 (2 pages)
17 June 2017Appointment of Mr. Noor Choudhary as a director on 10 June 2017 (2 pages)
17 June 2017Director's details changed for Mr. Noor Choudhary on 10 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(3 pages)
22 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Registered office address changed from Suite 2 24 Molyneux Street London W1H 5HW to 20a Western Avenue London W3 7TZ on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Suite 2 24 Molyneux Street London W1H 5HW to 20a Western Avenue London W3 7TZ on 24 June 2015 (1 page)
7 April 2015Appointment of Mr Jahngeer Ahmed Hanif as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Jahngeer Ahmed Hanif as a director on 1 March 2015 (2 pages)
7 April 2015Appointment of Mr Jahngeer Ahmed Hanif as a director on 1 March 2015 (2 pages)
2 April 2015Termination of appointment of Vijay Nayyar as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Vijay Nayyar as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Anwar Sajjad Chatha as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Anwar Sajjad Chatha as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Vijay Nayyar as a director on 1 March 2015 (1 page)
2 April 2015Termination of appointment of Anwar Sajjad Chatha as a director on 1 March 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Appointment of Mr Anwar Sajjad Chajha as a director on 1 February 2014 (2 pages)
29 August 2014Appointment of Mr Anwar Sajjad Chajha as a director on 1 February 2014 (2 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(4 pages)
29 August 2014Director's details changed for Mr Anwar Sajjad Chajha on 1 February 2014 (2 pages)
29 August 2014Appointment of Mr Anwar Sajjad Chajha as a director on 1 February 2014 (2 pages)
29 August 2014Director's details changed for Mr Anwar Sajjad Chajha on 1 February 2014 (2 pages)
29 August 2014Director's details changed for Mr Anwar Sajjad Chajha on 1 February 2014 (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)