Company NamePrestige Car Connect Limited
Company StatusDissolved
Company Number08720006
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Rebecca May Khan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address186 Finchley Road
West Hampstead
London
NW3 6BX
Director NameMr Richard James Pawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address186 Finchley Road
West Hampstead
London
NW3 6BX
Director NameMr Shahzad Khan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address186 Finchley Road
London
NW3 6BX

Location

Registered Address186 Finchley Road
West Hampstead
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 October 2018Termination of appointment of Shahzad Khan as a director on 12 March 2018 (1 page)
16 August 2018Appointment of Mr Richard James Pawson as a director on 2 March 2018 (2 pages)
16 March 2018Appointment of Mrs Rebecca May Khan as a director on 2 March 2018 (2 pages)
24 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(1 page)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 October 2014Director's details changed for Shahzad Khan on 21 October 2014 (2 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Director's details changed for Shahzad Khan on 21 October 2014 (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
(36 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
(36 pages)