About

Registered Number: 09635740
Date of Incorporation: 12/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 10 Rosemullion Close, Exhall, Coventry, CV7 9NQ,

 

Founded in 2015, Mehak Car Sales Ltd has its registered office in Coventry, it's status at Companies House is "Active". The companies directors are listed as Singh, Kamal Deep, Kocyba, Artur Zygmunt, Musial, Marta Karolina, Singh, Major, Kundhi, Surbjeet Kaur, Musial, Gabriela, Musial, Marta Karolina, Musial, Marta Karolina, Natt, Jatinder Singh, Singh, Kamalsukh Deep in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Kamal Deep 11 September 2020 - 1
KUNDHI, Surbjeet Kaur 20 June 2020 01 August 2020 1
MUSIAL, Gabriela 05 September 2020 10 September 2020 1
MUSIAL, Marta Karolina 07 June 2020 20 June 2020 1
MUSIAL, Marta Karolina 12 June 2015 10 October 2018 1
NATT, Jatinder Singh 10 October 2018 28 October 2019 1
SINGH, Kamalsukh Deep 02 August 2020 04 September 2020 1
Secretary Name Appointed Resigned Total Appointments
KOCYBA, Artur Zygmunt 18 August 2016 21 April 2017 1
MUSIAL, Marta Karolina 10 October 2018 03 October 2019 1
SINGH, Major 25 January 2016 15 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 13 September 2020
TM01 - Termination of appointment of director 13 September 2020
AP01 - Appointment of director 06 September 2020
TM01 - Termination of appointment of director 06 September 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
SH01 - Return of Allotment of shares 06 July 2020
AP01 - Appointment of director 21 June 2020
TM01 - Termination of appointment of director 21 June 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 08 June 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 28 October 2019
DISS40 - Notice of striking-off action discontinued 04 October 2019
AA - Annual Accounts 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 29 April 2019
AP03 - Appointment of secretary 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
AA - Annual Accounts 10 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 May 2017
AA01 - Change of accounting reference date 25 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
CS01 - N/A 21 April 2017
AP03 - Appointment of secretary 18 August 2016
TM02 - Termination of appointment of secretary 15 July 2016
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 June 2016
AP03 - Appointment of secretary 25 February 2016
NEWINC - New incorporation documents 12 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.