Company NameM & M Car Hire Limited
Company StatusDissolved
Company Number06664714
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mazhar Hussain
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address456-C Forest Gate
London
E7 8DF
Director NameMazhar Hussain
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleBusinessman
Correspondence Address90 Westminister Garden
Barking
Essex
London
IG11 0BL
Secretary NameShujaur Rahman
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Bristol Road
Forestgate
London
E7 8HF
Director NameAzhar Hussain
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2009)
RoleBusinessman
Correspondence Address90 Westminster Gardens
Barking
Essex
IS11 0BL
Secretary NameAzhar Hussain
NationalityBritish
StatusResigned
Appointed01 September 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 24 September 2009)
RoleBusinessman
Correspondence Address90 Westminster Gardens
Barking
Essex
IS11 0BL
Director NameMr Zeeshan Karim
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bristol Road
Forest Gate
London
E7 8HF

Location

Registered AddressC/O Redman Nichols Butler Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Zeeshan Karim
100.00%
Ordinary

Financials

Year2014
Net Worth£33,928
Cash£149
Current Liabilities£34,972

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (10 pages)
8 September 2014Liquidators statement of receipts and payments to 28 July 2014 (10 pages)
8 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (10 pages)
6 August 2013Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 August 2013 (2 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Statement of affairs with form 4.19 (6 pages)
5 August 2013Statement of affairs with form 4.19 (6 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Termination of appointment of Zeeshan Karim as a director on 14 January 2013 (1 page)
23 January 2013Termination of appointment of Zeeshan Karim as a director on 14 January 2013 (1 page)
14 January 2013Appointment of Mr Mazhar Hussain as a director on 10 January 2013 (2 pages)
14 January 2013Appointment of Mr Mazhar Hussain as a director on 10 January 2013 (2 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 December 2009Termination of appointment of Azhar Hussain as a director (1 page)
14 December 2009Termination of appointment of Azhar Hussain as a director (1 page)
2 December 2009Appointment of Mr. Zeeshan Karim as a director (2 pages)
2 December 2009Appointment of Mr. Zeeshan Karim as a director (2 pages)
28 September 2009Return made up to 05/08/09; full list of members (3 pages)
28 September 2009Appointment terminated secretary azhar hussain (1 page)
28 September 2009Registered office changed on 28/09/2009 from suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
28 September 2009Registered office changed on 28/09/2009 from suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
28 September 2009Appointment terminated secretary azhar hussain (1 page)
28 September 2009Return made up to 05/08/09; full list of members (3 pages)
20 September 2009Registered office changed on 20/09/2009 from 438 katherine road forest gate london E7 8NP (1 page)
20 September 2009Registered office changed on 20/09/2009 from 438 katherine road forest gate london E7 8NP (1 page)
18 May 2009Registered office changed on 18/05/2009 from 76 kingston road ilford essex IG1 1PB (1 page)
18 May 2009Appointment terminated director mazhar hussain (1 page)
18 May 2009Registered office changed on 18/05/2009 from 76 kingston road ilford essex IG1 1PB (1 page)
18 May 2009Appointment terminated director mazhar hussain (1 page)
6 April 2009Registered office changed on 06/04/2009 from 172 katherine road east ham london E6 1ER (1 page)
6 April 2009Registered office changed on 06/04/2009 from 172 katherine road east ham london E6 1ER (1 page)
15 October 2008Director and secretary appointed azhar hussain (1 page)
15 October 2008Director and secretary appointed azhar hussain (1 page)
3 October 2008Appointment terminated secretary shujaur rahman (1 page)
3 October 2008Appointment terminated secretary shujaur rahman (1 page)
5 August 2008Incorporation (14 pages)
5 August 2008Incorporation (14 pages)