Company NameAccident Aftercare Limited
Company StatusDissolved
Company Number09845538
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Shazeda Miah
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address352 Abbey Lane
Sheffield
S8 0BY
Director NameMr Mahboob Hussain
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf Works Unit 2 Chippingham Street
Sheffield
S9 3SE
Director NameMr Shafzol Miah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruthin Street
Sheffield
S4 8DZ

Location

Registered Address137-139 Abbeydale Road
Sheffield
S7 1FE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
25 May 2022Voluntary strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (1 page)
4 April 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
9 November 2021Registered office address changed from 5 Ruthin Street Sheffield S4 8DZ England to 137-139 Abbeydale Road Sheffield S7 1FE on 9 November 2021 (1 page)
1 November 2021Confirmation statement made on 27 October 2021 with updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
6 November 2019Notification of Shazeda Miah as a person with significant control on 2 October 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 August 2018Appointment of Mrs Shazeda Miah as a director on 28 August 2018 (2 pages)
28 August 2018Cessation of Shafzol Miah as a person with significant control on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Shafzol Miah as a director on 28 August 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 November 2016Registered office address changed from Wharf Works Unit 2 Chippingham Street Sheffield S9 3SE United Kingdom to 5 Ruthin Street Sheffield S4 8DZ on 12 November 2016 (1 page)
12 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 November 2016Registered office address changed from Wharf Works Unit 2 Chippingham Street Sheffield S9 3SE United Kingdom to 5 Ruthin Street Sheffield S4 8DZ on 12 November 2016 (1 page)
12 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 November 2016Termination of appointment of Mahboob Hussain as a director on 10 November 2016 (1 page)
12 November 2016Termination of appointment of Mahboob Hussain as a director on 10 November 2016 (1 page)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)