122 New Road Side
Horsforth
Leeds
LS18 4QB
Director Name | Mr Yasser Taj |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Willmott Road Sutton Coldfield Birmingham B75 5NW |
Director Name | Miss Ayesha Nissa Mohammed |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2018) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP |
Secretary Name | Mr Adam Hussain |
---|---|
Status | Resigned |
Appointed | 01 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP |
Website | www.oltoncars.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 April 2015 | Delivered on: 13 April 2015 Persons entitled: Ayesha Nissa Mohammed Classification: A registered charge Outstanding |
---|
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 December 2018 | Registered office address changed from Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 13 December 2018 (2 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Statement of affairs (8 pages) |
11 December 2018 | Appointment of a voluntary liquidator (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 April 2018 | Notification of Asam Hussain as a person with significant control on 25 January 2018 (2 pages) |
12 April 2018 | Cessation of Ayesha Nissa Mohammed as a person with significant control on 25 January 2018 (1 page) |
12 February 2018 | Termination of appointment of Adam Hussain as a secretary on 2 February 2018 (1 page) |
29 January 2018 | Appointment of Mr Asam Hussain as a director on 25 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Ayesha Nissa Mohammed as a director on 25 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 January 2016 | Appointment of Mr Adam Hussain as a secretary on 1 August 2015 (2 pages) |
7 January 2016 | Appointment of Mr Adam Hussain as a secretary on 1 August 2015 (2 pages) |
7 January 2016 | Appointment of Mr Adam Hussain as a secretary on 1 August 2015 (2 pages) |
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 April 2015 | Registration of charge 087781070001, created on 2 April 2015 (34 pages) |
13 April 2015 | Registration of charge 087781070001, created on 2 April 2015 (34 pages) |
13 April 2015 | Registration of charge 087781070001, created on 2 April 2015 (34 pages) |
26 March 2015 | Registered office address changed from Unit 54 Bissell Street Birmingham England to Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Unit 54 Bissell Street Birmingham England to Unit 54 76 Bissell Street Digbeth Birmingham B5 7HP on 26 March 2015 (1 page) |
26 February 2015 | Registered office address changed from 2 Stanhope Street Birmingham Midlands B12 0UZ to Unit 54 Bissell Street Birmingham on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 2 Stanhope Street Birmingham Midlands B12 0UZ to Unit 54 Bissell Street Birmingham on 26 February 2015 (1 page) |
4 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
13 June 2014 | Termination of appointment of Yasser Taj as a director (1 page) |
13 June 2014 | Appointment of Miss Ayesha Nissa Mohammed as a director (2 pages) |
13 June 2014 | Termination of appointment of Yasser Taj as a director (1 page) |
13 June 2014 | Appointment of Miss Ayesha Nissa Mohammed as a director (2 pages) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|