WHARLEY PRESTIGE LTD
Overview
| Company Name | WHARLEY PRESTIGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09147399 |
| 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 WHARLEY PRESTIGE LTD?
- Licensed carriers (53201) / Transportation and storage
Where is WHARLEY PRESTIGE LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHARLEY PRESTIGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for WHARLEY PRESTIGE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 24, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 30, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 30, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 24, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 9 Mandeville Road Aylesbury HP21 8AA England to 191 Washington Street Bradford BD8 9QP on Jul 08, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Jun 28, 2022 | 2 pages | PSC01 | ||
Cessation of Mohammed Basharat as a person with significant control on Jun 28, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Jun 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mohammed Basharat as a director on Jun 28, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 29 Grosvenor Road Doncaster DN6 7LD United Kingdom to 9 Mandeville Road Aylesbury HP21 8AA on Feb 21, 2020 | 1 pages | AD01 | ||
Notification of Mohammed Basharat as a person with significant control on Feb 13, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Mohammed Basharat as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Cessation of Joshua Forster as a person with significant control on Feb 13, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Joshua Forster as a director on Feb 13, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Who are the officers of WHARLEY PRESTIGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| BASHARAT, Mohammed | Director | HP21 8AA Aylesbury 9 Mandeville Road England | England | British | 258202860002 | |||||
| BIO, Daniel | Director | Tysoe Avenue EN3 6DZ Enfield 47 United Kingdom | United Kingdom | British | 211214920001 | |||||
| CICAK, David | Director | S61 1BG Rotherham 30 Belmont Street England | United Kingdom | Slovak | 259498250001 | |||||
| DIMITROV, Dimitar | Director | HP19 9QP Aylesbury 61, Warren Chase England | England | Bulgarian | 243243920002 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| FORSTER, Joshua | Director | DN6 7LD Doncaster 29 Grosvenor Road United Kingdom | United Kingdom | British | 263641080001 | |||||
| JORDAN, Stephen | Director | Humberstone Road E13 9NL London 55 United Kingdom | United Kingdom | British | 196942230001 | |||||
| MURRAY, Kyle | Director | Stormount Drive UB3 1RH Hayes 64 United Kingdom | United Kingdom | British | 201747290001 | |||||
| PELL, Andrew | Director | Netley Abbey SO31 5EB Southampton 53 Queens View United Kingdom | United Kingdom | British | 254793060001 | |||||
| WHENT, Charles | Director | Pocombe Bridge EX2 9SX Exeter Amelia House United Kingdom | United Kingdom | British | 181665230002 | |||||
| WOODWARD, Ian | Director | Brooklands Avenue Wixams MK42 6AE Bedford 157 United Kingdom | England | British | 206956900001 | |||||
| ZIMBAHWE, Elwin | Director | Roundhay Road LS8 5AJ Leeds 147a United Kingdom | England | Zimbabwean | 214636100001 |
Who are the persons with significant control of WHARLEY PRESTIGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Jun 28, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mohammed Basharat | Feb 13, 2020 | HP21 8AA Aylesbury 9 Mandeville Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Joshua Forster | Oct 04, 2019 | DN6 7LD Doncaster 29 Grosvenor Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Cicak | May 23, 2019 | S61 1BG Rotherham 30 Belmont Street England | Yes |
Nationality: Slovak Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Pell | Jan 22, 2019 | Netley Abbey SO31 5EB Southampton 53 Queens View United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dimitar Dimitrov | Feb 13, 2018 | HP19 9QP Aylesbury 61, Warren Chase England | Yes |
Nationality: Bulgarian Country of Residence: England | |||
Natures of Control
| |||
| Elwin Zimbahwe | Sep 14, 2016 | Roundhay Road LS8 5AJ Leeds 147a United Kingdom | Yes |
Nationality: Zimbabwean Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Bio | Jul 22, 2016 | Roundhay Road LS8 5AJ Leeds 147a United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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