Company NameAC British Export Limited
Company StatusDissolved
Company Number08714524
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 7 months ago)
Dissolution Date8 March 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mohammed Omran Aboukaraa
Date of BirthAugust 1990 (Born 33 years ago)
NationalityLibyan
StatusClosed
Appointed26 March 2014(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 08 March 2022)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address56 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
Director NameMr Mohammed Omran Aboukaraa
Date of BirthAugust 1990 (Born 33 years ago)
NationalityLibyan
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address56 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
Director NameMr Warren James Crane
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address159 Upper Chobham Road
Camberley
Surrey
GU15 1EH

Contact

Websitewww.british-export.com
Email address[email protected]
Telephone020 36634367
Telephone regionLondon

Location

Registered Address56 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1000Mohammed Omran Aboukaraa
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000
Cash£119,454
Current Liabilities£22,848

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
18 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 October 2016Solvency Statement dated 04/10/16 (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2016Solvency Statement dated 04/10/16 (1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 100
(5 pages)
19 October 2016Statement of capital on 19 October 2016
  • GBP 100
(5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(3 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(3 pages)
24 November 2015Termination of appointment of Warren James Crane as a director on 11 August 2015 (1 page)
24 November 2015Termination of appointment of Warren James Crane as a director on 11 August 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
26 March 2014Director's details changed for Mr Warren Crane on 1 February 2014 (2 pages)
26 March 2014Appointment of Mr Mohammed Omran Aboukaraa as a director (2 pages)
26 March 2014Director's details changed for Mr Warren Crane on 1 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Warren Crane on 1 February 2014 (2 pages)
26 March 2014Appointment of Mr Mohammed Omran Aboukaraa as a director (2 pages)
13 December 2013Termination of appointment of Mohammed Aboukaraa as a director (1 page)
13 December 2013Termination of appointment of Mohammed Aboukaraa as a director (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)