Company NameFleet Hcw Ltd
Company StatusDissolved
Company Number08881825
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date4 March 2018 (6 years, 1 month 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

Directors

Director NameDritan Kanina
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Portland Road
Hove
BN3 5QL
Director NameMr Premton Boshnjaku
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAlbanian
StatusClosed
Appointed24 March 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 March 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dritan Kanina
50.00%
Ordinary
1 at £1Premton Boshnjaku
50.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£13,221
Current Liabilities£13,044

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
4 December 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
7 March 2017Amended total exemption full accounts made up to 28 February 2016 (4 pages)
7 March 2017Amended total exemption full accounts made up to 28 February 2016 (4 pages)
11 February 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
11 February 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
21 December 2016Withdraw the company strike off application (1 page)
21 December 2016Withdraw the company strike off application (1 page)
28 November 2016Registered office address changed from C/O Dritan Kanina 118 Sydenham Road Sydenham London SE26 5JX to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from C/O Dritan Kanina 118 Sydenham Road Sydenham London SE26 5JX to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 28 November 2016 (2 pages)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Statement of affairs with form 4.19 (5 pages)
24 November 2016Statement of affairs with form 4.19 (5 pages)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
(1 page)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
(1 page)
15 November 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
2 April 2014Appointment of Mr Premton Boshnjaku as a director (2 pages)
2 April 2014Appointment of Mr Premton Boshnjaku as a director (2 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2
(3 pages)
7 February 2014Incorporation (27 pages)
7 February 2014Incorporation (27 pages)