Company NameComplete Car Hire Ltd
Company StatusDissolved
Company Number08672006
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameVirdee Car Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Sarvjit Singh Virdee
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Jaskiranjit Singh Virdee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhite Heather 4 Prince Albert Drive
Ascot
Bucks
SL5 8AG
Director NameMrs Tajinder Kaur Virdee
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Heather 4 Prince Albert Drive
Ascot
Bucks
SL5 8AG

Location

Registered Address582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sarvjit Singh Virdee
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,039
Cash£1,479
Current Liabilities£33,999

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
22 June 2016Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 582 Honeypot Lane Stanmore HA7 1JS on 22 June 2016 (2 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 May 2015Appointment of Mr Sarvjit Singh Virdee as a director on 1 May 2015 (2 pages)
20 May 2015Termination of appointment of Jaskiranjit Singh Virdee as a director on 1 May 2015 (1 page)
20 May 2015Appointment of Mr Sarvjit Singh Virdee as a director on 1 May 2015 (2 pages)
20 May 2015Termination of appointment of Jaskiranjit Singh Virdee as a director on 1 May 2015 (1 page)
18 May 2015Registered office address changed from C/O Complete Car Hire Ltd High Birches Dukes Covert Bagshot Surrey GU19 5HU to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Tajinder Kaur Virdee as a director on 1 May 2015 (1 page)
18 May 2015Termination of appointment of Tajinder Kaur Virdee as a director on 1 May 2015 (1 page)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
4 November 2013Company name changed virdee car hire LTD\certificate issued on 04/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-30
(3 pages)
1 November 2013Registered office address changed from White Heather 4 Prince Albert Drive Ascot Bucks SL5 8AG England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from White Heather 4 Prince Albert Drive Ascot Bucks SL5 8AG England on 1 November 2013 (1 page)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)