About

Registered Number: 05704270
Date of Incorporation: 09/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 9a High Street, West Drayton, Middlesex, UB7 7QG

 

Station Hand Car Wash Ltd was founded on 09 February 2006 and has its registered office in West Drayton, it's status is listed as "Dissolved". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADIKU, Halil 21 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SADIKU, Ajtene 21 April 2006 01 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 December 2012
TM02 - Termination of appointment of secretary 14 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
AR01 - Annual Return 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 11 April 2011
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 06 December 2007
225 - Change of Accounting Reference Date 17 October 2007
363a - Annual Return 04 May 2007
CERTNM - Change of name certificate 16 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.