Company NameAI Cars Limited
DirectorBozhidara Mandur
Company StatusActive - Proposal to Strike off
Company Number09359473
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Bozhidara Mandur
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 January 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wrentham Avenue
London
NW10 3HA
Director NameMr Ahmed Abd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNetherland
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address21 21 Barretts Green Road
London
NW10 7AE
Secretary NameMr Imad Jaderi
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 21 Barretts Green Road
London
NW10 7AE
Director NameMr Abbass Alhashime
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2017)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address22/203-205 The Vale The Vale
London
W3 7QS
Director NameMr Amjad Housham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed05 May 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Uxbridge Road
London
W12 9DH
Director NameMr Ahmed Abd
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 The Vale
London
W3 7QS

Location

Registered Address2a Wrentham Avenue
London
NW10 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 November 2020 (3 years, 5 months ago)
Next Return Due25 November 2021 (overdue)

Filing History

9 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Notification of Ahmed Abd as a person with significant control on 1 May 2020 (2 pages)
11 May 2020Appointment of Mr Ahmed Abd as a director on 1 May 2020 (2 pages)
11 May 2020Termination of appointment of Amjad Housham as a director on 2 May 2020 (1 page)
24 January 2020Confirmation statement made on 11 November 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
17 November 2017Registered office address changed from 21 Barretts Green Road London NW10 7AE England to 215 Uxbridge Road London W12 9DH on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 21 Barretts Green Road London NW10 7AE England to 215 Uxbridge Road London W12 9DH on 17 November 2017 (1 page)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
19 August 2017Registered office address changed from 22/203-205 the Vale the Vale London W3 7QS England to 21 Barretts Green Road London NW10 7AE on 19 August 2017 (1 page)
19 August 2017Registered office address changed from 22/203-205 the Vale the Vale London W3 7QS England to 21 Barretts Green Road London NW10 7AE on 19 August 2017 (1 page)
19 August 2017Cessation of Alhashime Abba as a person with significant control on 19 August 2017 (1 page)
19 August 2017Cessation of Alhashime Abbas as a person with significant control on 20 July 2017 (1 page)
18 May 2017Termination of appointment of Imad Jaderi as a secretary on 1 May 2017 (1 page)
18 May 2017Termination of appointment of Imad Jaderi as a secretary on 1 May 2017 (1 page)
18 May 2017Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page)
18 May 2017Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page)
18 May 2017Appointment of Mr Amjad Housham as a director on 5 May 2017 (2 pages)
18 May 2017Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page)
18 May 2017Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page)
18 May 2017Appointment of Mr Amjad Housham as a director on 5 May 2017 (2 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
16 December 2015Registered office address changed from 21 21 Barretts Green Road London NW10 7AE United Kingdom to 22/203-205 the Vale the Vale London W3 7QS on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 21 21 Barretts Green Road London NW10 7AE United Kingdom to 22/203-205 the Vale the Vale London W3 7QS on 16 December 2015 (1 page)
26 November 2015Appointment of Mr Abbass Alhashime as a director on 23 November 2015 (2 pages)
26 November 2015Appointment of Mr Abbass Alhashime as a director on 23 November 2015 (2 pages)
25 November 2015Termination of appointment of Ahmed Abd as a director on 23 November 2015 (1 page)
25 November 2015Termination of appointment of Ahmed Abd as a director on 23 November 2015 (1 page)
19 January 2015Secretary's details changed for Mr Imad Gadri on 19 January 2015 (1 page)
19 January 2015Secretary's details changed for Mr Imad Gadri on 19 January 2015 (1 page)
19 December 2014Director's details changed for Mr Ahmed Ahmed Abd on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Ahmed Ahmed Abd on 19 December 2014 (2 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)