Company NameMensho Auto Export Limited
Company StatusDissolved
Company Number09203512
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMs Rawda Seid Omar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriese Green House, Flat G 136 Maida Vale
London
W9 1QB

Location

Registered AddressFriese Green House, Flat G 136
Maida Vale
London
W9 1QB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
30 October 2014Director's details changed for Ms Rawda Seid Omar on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Registered office address changed from Friese Green House Flat G 136 Maida Val F London W9 1QB to Friese Green House, Flat G 136 Maida Vale London W9 1QB on 30 October 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Director's details changed for Ms Rawda Seid Omar on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from Friese Green House Flat G 136 Maida Val F London W9 1QB to Friese Green House, Flat G 136 Maida Vale London W9 1QB on 30 October 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(3 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)