0201 Halstead Hand Car Wash & Valeting Centre Limited LONDON
0201 Halstead Hand Car Wash & Valeting Centre Limited was formally closed on 2018-06-12.
0201 Halstead Hand Car Wash & Valeting Centre was a private limited company that could have been found at 409 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, UNITED KINGDOM. Its net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2015-12-08).
The company was classified as "other service activities not elsewhere classified" (96090).
The last confirmation statement was filed on 2016-12-07 and last time the annual accounts were filed was on 31 December 2016.
0201 Halstead Hand Car Wash & Valeting Centre Limited Address / Contact
Office Address
409 Cumberland House
Office Address2
80 Scrubs Lane
Town
London
Post code
NW10 6RF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09907663
Date of Incorporation
Tue, 8th Dec 2015
Date of Dissolution
Tue, 12th Jun 2018
Industry
Other service activities not elsewhere classified
End of financial Year
31st December
Company age
3 years old
Account next due date
Sun, 30th Sep 2018
Account last made up date
Sat, 31st Dec 2016
Next confirmation statement due date
Thu, 21st Dec 2017
Last confirmation statement dated
Wed, 7th Dec 2016
Company staff
Fidon I.
Position: Director
Appointed: 08 December 2015
Resigned: 10 December 2017
People with significant control
Fidon I.
Notified on
6 April 2016
Ceased on
10 December 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-12-31
Balance Sheet
Cash Bank In Hand
1 144
Current Assets
4 246
Debtors
3 000
Net Assets Liabilities Including Pension Asset Liability
845
Stocks Inventory
102
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
844
Other
Capital Employed
845
Creditors Due After One Year
3 000
Creditors Due Within One Year
401
Net Current Assets Liabilities
3 845
Number Shares Allotted
1
Number Shares Allotted Increase Decrease During Period
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Total Assets Less Current Liabilities
3 845
Value Shares Allotted Increase Decrease During Period
1
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, June 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, June 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 27th, March 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, March 2018
dissolution
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2017/12/10
filed on: 5th, February 2018
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2017/12/10
filed on: 5th, February 2018
officers
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2016/12/31
filed on: 6th, September 2017
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2016/12/07
filed on: 21st, December 2016
confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 8th, December 2015
incorporation
Free Download
(7 pages)
SH01
1.00 GBP is the capital in company's statement on 2015/12/08
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.