Finchley
London
Director Name | Mr Ylli Kabashi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Balmoral Drive Borehamwood Hertfordshire WD6 2QL |
Registered Address | 662 High Road London N12 0NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (1 page) |
7 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
8 June 2020 | Change of details for Mr Tim Gashi as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Change of details for Mr Tim Gashi as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
16 July 2019 | Director's details changed for Mr Tim Gashi on 15 July 2019 (2 pages) |
15 July 2019 | Registered 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 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
1 February 2019 | Termination of appointment of Ylli Kabashi as a director on 10 December 2018 (1 page) |
18 December 2018 | Cessation of Super Car Wash Limited as a person with significant control on 7 December 2018 (1 page) |
18 December 2018 | Cessation of Ylli Kabashi as a person with significant control on 7 December 2018 (1 page) |
18 December 2018 | Notification of Tim Gashi as a person with significant control on 5 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Tim Gashi as a director on 5 December 2018 (2 pages) |
13 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Ylli Kabashi on 11 April 2015 (2 pages) |
7 June 2016 | Director's details changed for Ylli Kabashi on 11 April 2015 (2 pages) |
7 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|