Company NamePrestige (UK)  Car Sales Ltd
Company StatusDissolved
Company Number09007528
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Jawad Iqbal
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 South End
Croydon
Surrey
CR0 1DQ
Director NameMr Babajimi Abiola Manuwa
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address96 South End
Croydon
Surrey
CR0 1DQ

Location

Registered AddressAlberminster House
38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 77
(4 pages)
4 September 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 77
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 77
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 77
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)