Company NameBromley Prestige Car Rental Ltd
Company StatusDissolved
Company Number08714881
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of 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 Joanna Margaret Power
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 4 Sandgate Trading Estate
Sandgate Street
London
SE15 1LE
Director NameMr Karel Nallet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 166 High Road
Ilford
Essex
IG1 1LL
Director NameMr Joshua Nallet
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 166 High Road
Ilford
Essex
IG1 1LL

Location

Registered AddressUnit 3 & 4 Sandgate Trading Estate
Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

51 at £1Karel Nallet
51.00%
Ordinary
49 at £1Joshua Nallet
49.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2018Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL to Unit 3 & 4 Sandgate Trading Estate Sandgate Street London SE15 1LE on 12 March 2018 (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
23 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Termination of appointment of Joshua Nallet as a director on 1 October 2015 (1 page)
29 February 2016Termination of appointment of Joshua Nallet as a director on 1 October 2015 (1 page)
29 February 2016Appointment of Miss Joanna Margaret Power as a director on 1 October 2015 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Appointment of Miss Joanna Margaret Power as a director on 1 October 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
1 May 2014Termination of appointment of Karel Nallet as a director (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Appointment of Mr Joshua Nallet as a director (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Appointment of Mr Joshua Nallet as a director (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Termination of appointment of Karel Nallet as a director (1 page)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)