Company NameR&K Motors UK Ltd
DirectorsNayankumar Nareshbhai Patel and Nikhil Kodakandla
Company StatusActive - Proposal to Strike off
Company Number11736243
CategoryPrivate Limited Company
Incorporation Date20 December 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Nayankumar Nareshbhai Patel
StatusCurrent
Appointed13 April 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressFlat 1-6 McAulay Court
1 Merchant Street
London
E3 4LY
Director NameMr Nayankumar Nareshbhai Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1-6 McAulay Court
1 Merchant Street
London
E3 4LY
Director NameMr Nikhil Kodakandla
Date of BirthMarch 1997 (Born 27 years ago)
NationalityIndian
StatusCurrent
Appointed20 September 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressFlat 1-6 McAulay Court
1 Merchant Street
London
E3 4LY
Director NameMr Mohammed Al Amin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Greenburn Centre Selinas Lane
Dagenham
RM8 1QH
Secretary NameMr Mohammed Al Amin
StatusResigned
Appointed20 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Greenburn Centre Selinas Lane
Dagenham
RM8 1QH
Director NameMr Nayankumar Nareshbhai Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 2 Greenburn Centre Selinas Lane
Dagenham
RM8 1QH
Director NameMr Alin-Constantin Enciu-Popa
Date of BirthAugust 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed04 March 2022(3 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 March 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 2 Greenburn Centre Selinas Lane
Dagenham
RM8 1QH

Location

Registered AddressFlat 1-6 McAulay Court
1 Merchant Street
London
E3 4LY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 September 2022 (1 year, 7 months ago)
Next Return Due28 September 2023 (overdue)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
7 April 2023Micro company accounts made up to 31 December 2022 (9 pages)
22 January 2023Micro company accounts made up to 31 December 2021 (9 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
9 January 2023Confirmation statement made on 14 September 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2022Registered office address changed from 3 Milverton Gardens Ilford IG3 8DS England to 1-6 Mcaulay Court 1 Merchant Street London E3 4LY on 24 September 2022 (1 page)
24 September 2022Registered office address changed from 1-6 Mcaulay Court 1 Merchant Street London E3 4LY England to Flat 1-6 Mcaulay Court 1 Merchant Street London E3 4LY on 24 September 2022 (1 page)
24 September 2022Appointment of Mr Nikhil Kodakandla as a director on 20 September 2022 (2 pages)
22 July 2022Micro company accounts made up to 31 December 2020 (9 pages)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
14 July 2022Micro company accounts made up to 31 December 2019 (9 pages)
27 May 2022Registered office address changed from Unit 2 Greenburn Centre Selinas Lane Dagenham RM8 1QH United Kingdom to 3 Milverton Gardens Ilford IG3 8DS on 27 May 2022 (1 page)
25 May 2022Termination of appointment of Alin-Constantin Enciu-Popa as a director on 28 March 2022 (1 page)
14 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Change of details for Mr Nayankumar Nareshbhai Patel as a person with significant control on 2 March 2022 (2 pages)
4 March 2022Appointment of Mr Alin-Constantin Enciu-Popa as a director on 4 March 2022 (2 pages)
3 March 2022Appointment of Mr Nayankumar Nareshbhai Patel as a director on 2 March 2022 (2 pages)
3 March 2022Notification of Nayankumar Nareshbhai Patel as a person with significant control on 2 March 2022 (2 pages)
3 March 2022Termination of appointment of Nayankumar Nareshbhai Patel as a director on 1 March 2022 (1 page)
3 March 2022Confirmation statement made on 14 September 2021 with no updates (3 pages)
3 March 2022Cessation of Nayankumar Nareshbhai Patel as a person with significant control on 1 March 2022 (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Notification of Nayankumar Nareshbhai Patel as a person with significant control on 13 April 2019 (2 pages)
14 September 2020Termination of appointment of Mohammed Al Amin as a director on 13 April 2019 (1 page)
14 September 2020Termination of appointment of Mohammed Al Amin as a secretary on 13 April 2019 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
14 September 2020Appointment of Mr Nayankumar Nareshbhai Patel as a secretary on 13 April 2019 (2 pages)
14 September 2020Cessation of Mohammed Al Amin as a person with significant control on 13 April 2019 (1 page)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
16 May 2020Appointment of Mr Nayankumar Nareshbhai Patel as a director on 13 April 2019 (2 pages)
16 May 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2018Incorporation
Statement of capital on 2018-12-20
  • GBP 1,000
(40 pages)