About

Registered Number: 06406902
Date of Incorporation: 23/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: Suite A, First Floor, 288 Manchester Street, Oldham, OL9 6HB

 

Having been setup in 2007, Power & Prestige Cars Ltd have registered office in Oldham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Ahmed, Ashfaq, Ahmed, Adil Warsi, Ahmed, Fiaz, Yousaf, Mohammed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Ashfaq 10 April 2014 - 1
AHMED, Adil Warsi 12 January 2012 03 January 2017 1
AHMED, Fiaz 23 October 2007 12 January 2012 1
YOUSAF, Mohammed 23 October 2007 23 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 29 July 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
AR01 - Annual Return 24 May 2016
DISS16(SOAS) - N/A 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 06 July 2015
DISS40 - Notice of striking-off action discontinued 01 July 2015
AR01 - Annual Return 30 June 2015
DISS16(SOAS) - N/A 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AP01 - Appointment of director 16 July 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 April 2014
DISS16(SOAS) - N/A 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 13 June 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 31 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 08 September 2010
CH01 - Change of particulars for director 14 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.