Company NamePb Car Valeting Centre Limited
Company StatusDissolved
Company Number08989802
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tim Gashi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 05 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address662 High Road
Finchley
London
Director NameMr Ylli Kabashi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Balmoral Drive
Borehamwood
Hertfordshire
WD6 2QL

Location

Registered Address662 High Road
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
7 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
8 June 2020Change of details for Mr Tim Gashi as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Change of details for Mr Tim Gashi as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 July 2019Director's details changed for Mr Tim Gashi on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 272 Regents Park Road London N3 3HN to 662 High Road London N12 0NL on 15 July 2019 (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
1 February 2019Termination of appointment of Ylli Kabashi as a director on 10 December 2018 (1 page)
18 December 2018Cessation of Super Car Wash Limited as a person with significant control on 7 December 2018 (1 page)
18 December 2018Cessation of Ylli Kabashi as a person with significant control on 7 December 2018 (1 page)
18 December 2018Notification of Tim Gashi as a person with significant control on 5 December 2018 (2 pages)
18 December 2018Appointment of Mr Tim Gashi as a director on 5 December 2018 (2 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Director's details changed for Ylli Kabashi on 11 April 2015 (2 pages)
7 June 2016Director's details changed for Ylli Kabashi on 11 April 2015 (2 pages)
7 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)