Company NameAK Car Sales Ltd
DirectorAbdul Basit
Company StatusActive
Company Number09709804
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)
Previous NameKhyber Car Rental Limited

Business Activity

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

Directors

Director NameMr Abdul Basit
Date of BirthJune 1991 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed27 July 2018(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMr Addnan Khan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address157 Gloucester House
Cambridge Road
Kilburn
London
NW6 5XG

Location

Registered Address83 Uxbridge Road
Stanmore
HA7 3NH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
14 September 2019Confirmation statement made on 28 July 2019 with updates (3 pages)
31 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 August 2018Director's details changed for Mr Abdul Basit on 3 August 2018 (2 pages)
4 August 2018Change of details for Mr Abdul Basit as a person with significant control on 3 August 2018 (2 pages)
4 August 2018Registered office address changed from 97a Leighton Gardens London NW10 3PY England to Unit B 66-80 Arundel Road Luton LU4 8DY on 4 August 2018 (1 page)
29 July 2018Appointment of Mr Abdul Basit as a director on 27 July 2018 (2 pages)
29 July 2018Cessation of Addnan Khan as a person with significant control on 27 July 2018 (1 page)
29 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
29 July 2018Termination of appointment of Addnan Khan as a director on 27 July 2018 (1 page)
29 July 2018Notification of Abdul Basit as a person with significant control on 27 July 2018 (2 pages)
28 July 2018Withdraw the company strike off application (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (2 pages)
15 April 2018Registered office address changed from 157 Gloucester House Cambridge Road Kilburn London NW6 5XG England to 97a Leighton Gardens London NW10 3PY on 15 April 2018 (1 page)
14 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 January 2016Registered office address changed from 33 Arran Court Cherry Close London NW9 5FP England to 157 Gloucester House Cambridge Road Kilburn London NW6 5XG on 8 January 2016 (1 page)
8 January 2016Director's details changed for Mr Addnan Khan on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Addnan Khan on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 33 Arran Court Cherry Close London NW9 5FP England to 157 Gloucester House Cambridge Road Kilburn London NW6 5XG on 8 January 2016 (1 page)
21 December 2015Registered office address changed from 33 Cherry Close London NW9 5FP England to 33 Arran Court Cherry Close London NW9 5FP on 21 December 2015 (1 page)
21 December 2015Director's details changed for Mr Addnan Khan on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Addnan Khan on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from 33 Cherry Close London NW9 5FP England to 33 Arran Court Cherry Close London NW9 5FP on 21 December 2015 (1 page)
20 December 2015Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH England to 33 Cherry Close London NW9 5FP on 20 December 2015 (1 page)
20 December 2015Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH England to 33 Cherry Close London NW9 5FP on 20 December 2015 (1 page)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)