Company NameM3Carz Ltd
DirectorRamanathan Subramani
Company StatusActive
Company Number09717692
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramanathan Subramani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sarsfield Road
Perivale
Greenford
London
UB6 7AE
Director NameMr Argent Bajrami
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Flanders Road
East Ham
London
E6 6DU
Director NameMr Argent Bajrami
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address20 Flanders Rd Flanders Garage Flanders Road
London
E6 6DU

Location

Registered Address16a Lynmouth Road
Perivale
Greenford
UB6 7HP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (3 pages)
30 May 2023Registered office address changed from 34 Sarsfield Road Perivale Greenford UB6 7AE England to 16a Lynmouth Road Perivale Greenford UB6 7HP on 30 May 2023 (1 page)
30 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 March 2020Cessation of Argent Bajrami as a person with significant control on 4 October 2017 (1 page)
31 March 2020Notification of Ramanathan Subramani as a person with significant control on 4 October 2017 (2 pages)
31 March 2020Registered office address changed from 18 Platts Road Enfield Middlesex London EN3 5NA to 34 Sarsfield Road Perivale Greenford UB6 7AE on 31 March 2020 (1 page)
31 March 2020Director's details changed for Mr Ramanathan Subramani on 22 March 2020 (2 pages)
13 February 2020Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 3 August 2018 with updates (12 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
19 January 2018Termination of appointment of Argent Bajrami as a director on 4 October 2017 (2 pages)
19 January 2018Director's details changed for Mr Ramanathan Subramani on 4 October 2017 (4 pages)
11 January 2018Registered office address changed from Unit 20 Flanders Road East Ham London E6 6DU United Kingdom to 18 Platts Road Enfield Middlesex London EN3 5NA on 11 January 2018 (2 pages)
4 October 2017Notification of Argent Bajrami as a person with significant control on 6 April 2016 (4 pages)
4 October 2017Administrative restoration application (3 pages)
4 October 2017Confirmation statement made on 3 August 2017 with updates (12 pages)
4 October 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
4 October 2017Confirmation statement made on 3 August 2016 with updates (12 pages)
4 October 2017Notification of Argent Bajrami as a person with significant control on 6 April 2016 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
4 October 2017Administrative restoration application (3 pages)
4 October 2017Confirmation statement made on 3 August 2016 with updates (12 pages)
4 October 2017Confirmation statement made on 3 August 2017 with updates (12 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Appointment of Mr Argent Bajrami as a director on 1 April 2016 (2 pages)
24 May 2016Appointment of Mr Argent Bajrami as a director on 1 April 2016 (2 pages)
16 October 2015Appointment of Mr Ramanathan Subramani as a director on 10 September 2015 (2 pages)
16 October 2015Appointment of Mr Ramanathan Subramani as a director on 10 September 2015 (2 pages)
10 October 2015Termination of appointment of Argent Bajrami as a director on 10 September 2015 (1 page)
10 October 2015Termination of appointment of Argent Bajrami as a director on 10 September 2015 (1 page)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)