Company NameCar Group Rentals Ltd
Company StatusActive - Proposal to Strike off
Company Number11824176
CategoryPrivate Limited Company
Incorporation Date13 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Dwayne Miller
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Firbank Road
Romford
London
RM5 2TP
Director NameMr Quam Odeyale
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandpiper Close Rotherhithe
London
SE16 5GZ
Director NameMr Jamie Lawrence
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameMr Mark Thomas
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
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 Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 November 2022 (1 year, 5 months ago)
Next Return Due21 November 2023 (overdue)

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
6 November 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
6 November 2020Director's details changed for Mr James Adetula on 23 October 2019 (2 pages)
6 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 July 2020Director's details changed for Mr James Adetula on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 63 Carter Street London SE17 3EN United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr Mark Thomas on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Quam Odeyale on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Dwayne Miller on 1 July 2020 (2 pages)
11 March 2020Registered office address changed from 63 Carter Street London SE17 3EN United Kingdom to 63 Carter Street London SE17 3EN on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mr Quam Odeyale on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 63 Carter Street London SE17 3EN on 11 March 2020 (1 page)
13 February 2019Incorporation
Statement of capital on 2019-02-13
  • GBP 10
(29 pages)