Company NameThe Cars Warehouse Limited
Company StatusDissolved
Company Number11140940
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Secretary NameMr Faisal Bashir
StatusClosed
Appointed15 May 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address4 4 Abbey Orchard Street
London
SW1P 2HT
Director NameMr Faisal Bashir
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed10 June 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2023)
RoleCar Sale
Country of ResidenceEngland
Correspondence AddressUnit 5 Benson Street
Leicester
LE5 4HB
Director NameMr Daud Nazear Daud
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCars Mecanic
Country of ResidenceUnited Kingdom
Correspondence Address107 St. Barnabas Road
Leicester
LE5 4BW
Secretary NameDAUD Nzaer (Corporation)
StatusResigned
Appointed09 January 2018(same day as company formation)
Correspondence Address107 St. Barnabas Road
Leicester
LE5 4BW

Location

Registered Address4 4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2020Registered office address changed from 57 Uppingham Road Leicester LE5 3TA to 4 4 Abbey Orchard Street London SW1P 2HT on 25 November 2020 (1 page)
13 July 2020Cessation of Daud Nazear Daud as a person with significant control on 16 May 2020 (1 page)
10 July 2020Appointment of Mr Faisal Bashir as a secretary on 15 May 2020 (2 pages)
10 July 2020Notification of Faisal Bashir as a person with significant control on 15 May 2020 (1 page)
10 July 2020Termination of appointment of Daud Nzaer as a secretary on 14 May 2020 (1 page)
19 June 2020Appointment of Mr Faisal Bashir as a director on 10 June 2020 (2 pages)
5 June 2020Termination of appointment of Daud Nazear Daud as a director on 1 June 2020 (1 page)
28 May 2020Compulsory strike-off action has been discontinued (1 page)
27 May 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 April 2019Confirmation statement made on 8 January 2019 with no updates (1 page)
24 April 2019Registered office address changed from 107 st. Barnabas Road Leicester Leicester LE5 4BW United Kingdom to 57 Uppingham Road Leicester LE5 3TA on 24 April 2019 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
(31 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
(31 pages)