CENTER CARS LEATHERHEAD LIMITED
Overview
| Company Name | CENTER CARS LEATHERHEAD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07098982 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTER CARS LEATHERHEAD LIMITED?
- Taxi operation (49320) / Transportation and storage
Where is CENTER CARS LEATHERHEAD LIMITED located?
| Registered Office Address | Trident House Kingston Road Room G05 KT22 7LT Leatherhead Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTER CARS LEATHERHEAD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CENTER CARS LEATHERHEAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 291 Kingston Road Leatherhead Surrey KT22 7PJ England to Trident House Kingston Road Room G05 Leatherhead Surrey KT22 7LT on Jun 03, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 87 Stoke Poges Lane Slough Berkshire SL1 3NY to 291 Kingston Road Leatherhead Surrey KT22 7PJ on Dec 30, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Babar Riaz on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lee Alan Pilgrim as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Alan Pilgrim as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter John Harms as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Asad Mahmood as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Babar Riaz as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Singh as a director on Aug 01, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * 87 Stoke Poges Lane Slough SL1 3NY England* on May 02, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Bayswater Business Center 28a Queensway Unit 201 Accounting Worx London W2 3RX* on Mar 26, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 28a Queensway Unit 201 Olympia Mews London W2 3SA England* on Dec 17, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 291 Kingston Road Leatherhead Surrey KT22 7PJ United Kingdom* on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of CENTER CARS LEATHERHEAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIAZ, Babar | Director | Kingston Road Room G05 KT22 7LT Leatherhead Trident House Surrey England | England | Danish | Taxi Driver | 201650160001 | ||||
| HARMS, Peter John | Director | Kingston Road KT22 7PJ Leatherhead 291 Surrey England | England | British | Taxi Driver | 154962050001 | ||||
| KAHAN, Barbara | Director | Arcade House Finchley Road NW11 7TL London 1a England | United Kingdom | British | Director | 146443070001 | ||||
| MAHMOOD, Asad | Director | Kingston Road KT22 7PJ Leatherhead 291 Surrey England | England | British | Taxi Driver | 154962860001 | ||||
| PILGRIM, Lee Alan | Director | Kingston Road KT22 7PJ Leatherhead 291 Surrey England | England | British | Taxi Driver | 154971970001 | ||||
| SINGH, Paul | Director | Kingston Road KT22 7PJ Leatherhead 291 Surrey Uk | Uk | British | Taxi Driver | 154972040001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0