Company NameBerkshire Vehicle Sales Limited
Company StatusDissolved
Company Number08658236
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJoshua Tatlah
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHog Oak House Hog Oak Lane
Bracknell
RG42 6HU
Director NameAneil Nathu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shepherds Lane
Bracknell
RG12 1EN

Contact

Websitewww.berkshirevehiclesales.co.uk

Location

Registered Address166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1James Tatlah
45.00%
Ordinary A
45 at £1Joshua Tatlah
45.00%
Ordinary A
10 at £1Aneil Nathu
10.00%
Ordinary B

Financials

Year2014
Net Worth£23,415
Cash£88,305
Current Liabilities£327,168

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2018Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 December 2016Registered office address changed from C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 22 December 2016 (1 page)
22 December 2016Registered office address changed from C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 22 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2016Compulsory strike-off action has been suspended (1 page)
21 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Registered office address changed from Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU to C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW on 10 December 2015 (1 page)
10 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Registered office address changed from Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU to C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW on 10 December 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Termination of appointment of Aneil Nathu as a director on 20 August 2013 (1 page)
17 November 2014Termination of appointment of Aneil Nathu as a director on 20 August 2013 (1 page)
17 November 2014Registered office address changed from Unit 6 Kentwood Industrial Estate Warren House Road Wokingham RG40 5RE England to Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Unit 6 Kentwood Industrial Estate Warren House Road Wokingham RG40 5RE England to Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU on 17 November 2014 (1 page)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)