Company NameShiny View Motors Ltd
DirectorsShahid Mahmood Kyani and Tahir Mahmood Kyani
Company StatusActive - Proposal to Strike off
Company Number12353481
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shahid Mahmood Kyani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Tahir Mahmood Kyani
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Tahir Mahmood Kyani
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address157 Central Avenue
Hayes
UB3 2BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Filing History

27 October 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 October 2023Application to strike the company off the register (1 page)
1 October 2023Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 157 Central Avenue Hayes UB3 2BT on 1 October 2023 (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 February 2023Registered office address changed from The Bower,Ground Floor,Four Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 21 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 March 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
11 January 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Bower,Ground Floor,Four Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 11 January 2021 (1 page)
26 August 2020Director's details changed for Mr Shahid Mahmood Kyani on 21 August 2020 (2 pages)
26 August 2020Change of details for Mr Shahid Mahmood Kyani as a person with significant control on 21 August 2020 (2 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 10
(32 pages)