Company NameKWIK Car Rental Limited
Company StatusDissolved
Company Number07010472
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months 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 Philip Frederick Gibson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Greenfields
Heckmondwike
West Yorkshire
WF16 9HG
Director NameMr Robert Michael Dent
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Vincent Road
Pudsey
LS28 9EW
Secretary NameMr Philip Frederick Gibson
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Greenfields
Heckmondwike
WF16 9HG
Director NameMr Tabassum Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKwik Car Rental Limited Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB

Contact

Websitewww.kwikcarrental.co.uk/
Telephone01274 737473
Telephone regionBradford

Location

Registered AddressKwik Car Rental Limited
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Samina Hussain
50.00%
Ordinary
50 at £1Tabassum Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth-£363,121
Cash£2,969
Current Liabilities£2,005

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
22 June 2015Appointment of Mr Philip Frederick Gibson as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Tabassum Hussain as a director on 22 June 2015 (1 page)
9 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 February 2013Termination of appointment of Philip Gibson as a secretary (1 page)
7 December 2012Termination of appointment of Robert Dent as a director (1 page)
7 December 2012Appointment of Mr Tabassum Hussain as a director (2 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from 26 St. Vincent Road Pudsey West Yorkshire LS28 9EW United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 26 St. Vincent Road Pudsey West Yorkshire LS28 9EW United Kingdom on 6 December 2011 (2 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
23 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
4 October 2010Registered office address changed from 242 Marton Road Middlesbrough United Kingdom TS4 2EZ United Kingdom on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Robert Michael Dent on 7 September 2010 (2 pages)
4 October 2010Registered office address changed from 242 Marton Road Middlesbrough United Kingdom TS4 2EZ United Kingdom on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Robert Michael Dent on 7 September 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2009Incorporation (8 pages)