Company NameMy Car -My Choice Limited
DirectorApostolos Kontraros
Company StatusActive
Company Number10733759
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)

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 Apostolos Kontraros
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed10 June 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 High Street
Hounslow
TW3 1EF
Director NameMr Junaid Ullah Zafar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279-287 High Street
Hounslow
TW3 1EF
Secretary NameMr Junaid Ullah Zafar
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address20 Alderdale Crescent
Solihull
B92 9QF
Director NameMr Tosif Qasir
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2017(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIver Cars. 26 Langley Park Road
Iver
SL0 9QR

Location

Registered Address279-287 High Street
Hounslow
TW3 1EF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
6 August 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
21 July 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
13 July 2022Notification of Apostolos Kontraros as a person with significant control on 10 June 2021 (2 pages)
13 July 2022Cessation of Apostolos Kontraros as a person with significant control on 10 June 2021 (1 page)
13 July 2022Notification of Apostolos Kontraros as a person with significant control on 10 June 2021 (2 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Cessation of Junaid Ullah Zafar as a person with significant control on 10 June 2021 (1 page)
23 May 2022Termination of appointment of Junaid Ullah Zafar as a director on 10 June 2021 (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Appointment of Mr Apostolos Kontraros as a director on 10 June 2021 (2 pages)
31 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Registered office address changed from Iver Cars. 26 Langley Park Road Iver SL0 9QR England to 279-287 High Street Hounslow TW3 1EF on 19 October 2021 (1 page)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 October 2020Termination of appointment of Tosif Qasir as a director on 31 August 2020 (1 page)
31 July 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 February 2020Registered office address changed from 165C My Car My Choice C/O Auto Max Boston Road London W7 3QJ England to Iver Cars. 26 Langley Park Road Iver SL0 9QR on 29 February 2020 (1 page)
29 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 106 Ruislip Road Greenford UB6 9QH England to 165C My Car My Choice C/O Auto Max Boston Road London W7 3QJ on 3 May 2018 (1 page)
3 May 2018Appointment of Mr Tosif Qasir as a director on 1 November 2017 (2 pages)
2 October 2017Termination of appointment of Junaid Ullah Zafar as a secretary on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Tosif Qasir as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Junaid Ullah Zafar as a secretary on 1 October 2017 (1 page)
2 October 2017Director's details changed for Mr Junaid Ullah Zafar on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Tosif Qasir as a director on 28 September 2017 (1 page)
2 October 2017Director's details changed for Mr Junaid Ullah Zafar on 30 September 2017 (2 pages)
1 June 2017Appointment of Mr Tosif Qasir as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Tosif Qasir as a director on 24 May 2017 (2 pages)
31 May 2017Registered office address changed from 106 Ruislip Road Greenford UB6 9QH England to 106 Ruislip Road Greenford UB6 9QH on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 330- 332 Uxbridge Rd London W12 7LL England to 106 Ruislip Road Greenford UB6 9QH on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 106 Ruislip Road Greenford UB6 9QH England to 106 Ruislip Road Greenford UB6 9QH on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 330- 332 Uxbridge Rd London W12 7LL England to 106 Ruislip Road Greenford UB6 9QH on 31 May 2017 (1 page)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(28 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(28 pages)