Company NameDocklands Car Services Limited
Company StatusDissolved
Company Number07727229
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Adnan Riaz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address578 Barking Road
Plaistow
London
E13 9JU
Director NameMr Sarfraz Ilyas Ibrahim Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address578 Barking Road
Plaistow
London
E13 9JU
Director NameMr Delowar Hussain Ali
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address578 Barking Road
Plaistow
London
E13 9JU

Contact

Websitewww.docklandscarservices.com/
Email address[email protected]
Telephone020 84704444
Telephone regionLondon

Location

Registered Address1st Floor Consort House
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£14,932
Cash£96

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
7 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (9 pages)
7 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (9 pages)
3 March 2016Liquidators statement of receipts and payments to 4 February 2016 (10 pages)
3 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (10 pages)
3 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (10 pages)
25 February 2015Registered office address changed from 578 Barking Road London E13 9JU to C/O the Offices of Silke & Co Limited 1St Floor Consort House Doncaster South Yorkshire DN1 3HR on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 578 Barking Road London E13 9JU to C/O the Offices of Silke & Co Limited 1St Floor Consort House Doncaster South Yorkshire DN1 3HR on 25 February 2015 (2 pages)
23 February 2015Statement of affairs with form 4.19 (7 pages)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
(1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (7 pages)
22 December 2014Termination of appointment of Delowar Hussain Ali as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Delowar Hussain Ali as a director on 22 December 2014 (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 February 2012Appointment of Delowar Hussain Ali as a director (3 pages)
10 February 2012Appointment of Sarfraz Ilyas Ibrahim Patel as a director (3 pages)
10 February 2012Appointment of Delowar Hussain Ali as a director (3 pages)
10 February 2012Appointment of Sarfraz Ilyas Ibrahim Patel as a director (3 pages)
3 August 2011Incorporation (24 pages)
3 August 2011Incorporation (24 pages)