Company NameCar Group Management Ltd
DirectorJamie Lawrence
Company StatusActive - Proposal to Strike off
Company Number11792851
CategoryPrivate Limited Company
Incorporation Date28 January 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Director

Director NameMr Jamie Lawrence
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address203a Freemasons Road
London
E16 3PG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
9 February 2023Amended micro company accounts made up to 31 January 2021 (4 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 203a Freemasons Road London E16 3PG on 28 January 2022 (1 page)
28 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
6 May 2021Change of details for Mr James Adetula as a person with significant control on 19 November 2019 (2 pages)
6 May 2021Director's details changed for Mr James Adetula on 19 November 2019 (2 pages)
9 April 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 April 2021Confirmation statement made on 27 January 2021 with updates (3 pages)
10 November 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 November 2020Registered office address changed from 63B Carter Street Southwark London SE17 3EN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 7 November 2020 (1 page)
7 November 2020Director's details changed for Mr James Adetula on 7 November 2020 (2 pages)
7 November 2020Change of details for Mr James Adetula as a person with significant control on 7 November 2020 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 63B Carter Street Southwark London SE17 3EN on 6 February 2020 (1 page)
6 February 2020Change of details for Mr James Adetula as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr James Adetula on 6 February 2020 (2 pages)
28 January 2019Incorporation
Statement of capital on 2019-01-28
  • GBP 6
(29 pages)