Company NameBespoke Supercar Hire Limited
Company StatusDissolved
Company Number08626456
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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 NameMr Kashif Mahmood
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlazenger Suite 1 616 Mitcham Road
Croydon
CR0 3AA
Director NameAnjum Zeeshan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dartmouth Avenue
Woking
GU21 5PE
Director NameMr Atta Ul Qadir
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dartmouth Avenue
Woking
GU21 5PE
Director NameMr Kashif Mahmood
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 616 Mitcham Road
Croydon
CR0 3AA
Director NameMr Talha Maqbool
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKingfisher House Office 7, Ground Floor
Resmor Way
Wallington
Surrey
SM6 7AH

Location

Registered AddressKingfisher House Office 7, Ground Floor
Resmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

100 at £0.01Kashif Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,455
Cash£1,450

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
30 May 2020Cessation of Talha Maqbool as a person with significant control on 25 May 2020 (1 page)
25 May 2020Appointment of Mr Kashif Mahmood as a director on 20 May 2020 (2 pages)
25 May 2020Termination of appointment of Talha Maqbool as a director on 20 May 2020 (1 page)
25 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
25 May 2020Notification of Kashif Mahmood as a person with significant control on 20 May 2020 (2 pages)
21 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 April 2020Registered office address changed from 109 616 Mitcham Road Croydon CR0 3AA England to Kingfisher House Office 7, Ground Floor Resmor Way Wallington Surrey SM6 7AH on 2 April 2020 (1 page)
7 June 2019Termination of appointment of Kashif Mahmood as a director on 2 July 2018 (1 page)
7 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Talha Maqbool as a director on 1 July 2018 (2 pages)
7 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 November 2018Registered office address changed from Slazenger Suit 1 616 Mitcham Road Croydon CR0 3AA England to 109 616 Mitcham Road Croydon CR0 3AA on 26 November 2018 (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 May 2016Registered office address changed from 29 Dartmouth Avenue Woking GU21 5PE to Slazenger Suit 1 616 Mitcham Road Croydon CR0 3AA on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 29 Dartmouth Avenue Woking GU21 5PE to Slazenger Suit 1 616 Mitcham Road Croydon CR0 3AA on 18 May 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
4 December 2014Termination of appointment of Anjum Zeeshan as a director on 1 January 2014 (1 page)
4 December 2014Termination of appointment of Anjum Zeeshan as a director on 1 January 2014 (1 page)
4 December 2014Termination of appointment of Atta Ul Qadir as a director on 1 October 2014 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Termination of appointment of Atta Ul Qadir as a director on 1 October 2014 (1 page)
4 December 2014Appointment of Mr Kashif Mahmood as a director on 4 December 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Termination of appointment of Anjum Zeeshan as a director on 1 January 2014 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Termination of appointment of Atta Ul Qadir as a director on 1 October 2014 (1 page)
4 December 2014Appointment of Mr Kashif Mahmood as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Kashif Mahmood as a director on 4 December 2014 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Appointment of Mr Atta Ul Qadir as a director (2 pages)
6 June 2014Appointment of Mr Atta Ul Qadir as a director (2 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 1
(27 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 1
(27 pages)