About

Registered Number: 03080850
Date of Incorporation: 18/07/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2018 (6 years and 4 months ago)
Registered Address: 38 Market Place, Falloden Way, London, NW11 6JP

 

Established in 1995, London Car Service Ltd are based in London, it's status is listed as "Dissolved". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mushtaq 31 October 2000 - 1
SHEIKH, Bushra 20 July 1995 02 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ALI, Rukhsana 22 January 2001 25 July 2001 1
KHAN, Wahid 20 July 1995 29 July 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2018
L64.07 - Release of Official Receiver 21 October 2017
COCOMP - Order to wind up 29 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 13 September 2010
AR01 - Annual Return 22 February 2010
SH01 - Return of Allotment of shares 10 February 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 23 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 August 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 28 May 1997
287 - Change in situation or address of Registered Office 18 November 1996
363s - Annual Return 22 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1996
287 - Change in situation or address of Registered Office 12 December 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
287 - Change in situation or address of Registered Office 21 July 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.