London
NW10 3HA
Director Name | Mr Ahmed Abd |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Netherland |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | 21 21 Barretts Green Road London NW10 7AE |
Secretary Name | Mr Imad Jaderi |
---|---|
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 21 Barretts Green Road London NW10 7AE |
Director Name | Mr Abbass Alhashime |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2017) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 22/203-205 The Vale The Vale London W3 7QS |
Director Name | Mr Amjad Housham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Uxbridge Road London W12 9DH |
Director Name | Mr Ahmed Abd |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 The Vale London W3 7QS |
Registered Address | 2a Wrentham Avenue London NW10 3HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 25 November 2021 (overdue) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 June 2020 | Notification of Ahmed Abd as a person with significant control on 1 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Ahmed Abd as a director on 1 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Amjad Housham as a director on 2 May 2020 (1 page) |
24 January 2020 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
19 August 2017 | Registered 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 2017 | Registered 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 2017 | Cessation of Alhashime Abba as a person with significant control on 19 August 2017 (1 page) |
19 August 2017 | Cessation of Alhashime Abbas as a person with significant control on 20 July 2017 (1 page) |
18 May 2017 | Termination of appointment of Imad Jaderi as a secretary on 1 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Imad Jaderi as a secretary on 1 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Amjad Housham as a director on 5 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Abbass Alhashime as a director on 5 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Amjad Housham as a director on 5 May 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
16 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Abbass Alhashime as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Abbass Alhashime as a director on 23 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Ahmed Abd as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Ahmed Abd as a director on 23 November 2015 (1 page) |
19 January 2015 | Secretary's details changed for Mr Imad Gadri on 19 January 2015 (1 page) |
19 January 2015 | Secretary's details changed for Mr Imad Gadri on 19 January 2015 (1 page) |
19 December 2014 | Director's details changed for Mr Ahmed Ahmed Abd on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Ahmed Ahmed Abd on 19 December 2014 (2 pages) |
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|