About

Registered Number: 05598388
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (4 years ago)
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Having been setup in 2005, Thurcroft Hand Car Wash Ltd has its registered office in Coventry, West Midlands. The current directors of Thurcroft Hand Car Wash Ltd are listed as Hamadamin, Ahmad, Abdullah, Peshraw Ahmed, Rahber, Omid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMADAMIN, Ahmad 20 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ABDULLAH, Peshraw Ahmed 13 October 2006 01 November 2013 1
RAHBER, Omid 20 October 2005 13 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
LIQ14 - N/A 03 February 2020
AD01 - Change of registered office address 25 January 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 05 January 2019
LIQ02 - N/A 05 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 14 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 February 2010
AR01 - Annual Return 12 February 2010
AR01 - Annual Return 12 February 2010
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.