Company NameGerman Car Sales Limited
Company StatusDissolved
Company Number11155796
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Abdullah Zain-Al-Abidin
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mallory Buildings St John Street
London
EC1V 4JE
Director NameMr Omar Abdullah Al Shammary
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 College Road
Harrow
Middx
HA1 1BE
Director NameMr Mahdi Mohammed Hassan Al-Bediery
Date of BirthApril 1993 (Born 31 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99a Cricklewood Broadway
London
NW2 3JG

Location

Registered Address99a Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2021Termination of appointment of Mahdi Mohammed Hassan Al-Bediery as a director on 1 July 2021 (1 page)
13 August 2021Cessation of Mahdi Mohammed Hassan Al-Bediery as a person with significant control on 1 July 2021 (1 page)
22 July 2021Application to strike the company off the register (3 pages)
14 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 May 2021Registered office address changed from 2a Maygrove Road London NW6 2EB England to 99a Cricklewood Broadway London NW2 3JG on 18 May 2021 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2020Registered office address changed from First Floor 10 College Road Harrow Middx HA1 1BE United Kingdom to 2a Maygrove Road London NW6 2EB on 7 July 2020 (1 page)
3 June 2020Cessation of Omar Abdullah Al Shammary as a person with significant control on 1 June 2020 (1 page)
3 June 2020Appointment of Mr Mahdi Mohammed Hassan Al-Bediery as a director on 1 June 2020 (2 pages)
3 June 2020Termination of appointment of Omar Abdullah Al Shammary as a director on 1 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Notification of Mahdi Mohammed Hassan Al-Bediery as a person with significant control on 1 June 2020 (2 pages)
28 May 2020Micro company accounts made up to 31 January 2019 (3 pages)
22 May 2020Compulsory strike-off action has been discontinued (1 page)
21 May 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
18 May 2020Termination of appointment of Abdullah Zain-Al-Abidin as a director on 3 June 2019 (1 page)
18 May 2020Appointment of Mr Omar Abdullah Al Shammary as a director on 3 June 2019 (2 pages)
18 May 2020Cessation of Abdullah Zain-Al-Abidin as a person with significant control on 3 June 2019 (1 page)
18 May 2020Notification of Omar Abdullah Al Shammary as a person with significant control on 3 June 2019 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
3 May 2019Confirmation statement made on 30 January 2019 with no updates (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-17
  • GBP 1
(28 pages)
17 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-17
  • GBP 1
(28 pages)