Company NameKWIK Cars (North East) Limited
Company StatusDissolved
Company Number06354540
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Imran Ali Shan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address148 Marton Road
Middlesbrough
Cleveland
TS1 2ED
Secretary NameMr Imran Ali Shan
StatusClosed
Appointed11 March 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address148 Marton Road
Middlesbrough
Cleveland
TS1 2ED
Director NameMr Mosan Shan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressBirk Brow Bungalow
Charltons
Saltburn-By-The-Sea
North Yorkshire
TS12 3DF
Secretary NameMrs Maureen Hardy
NationalityBritish
StatusResigned
Appointed29 November 2007(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkbrow Cottage
Charltons
Guisborough
TS12 3DF
Secretary NameMr Mosan Shan
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2014)
RoleTaxi'S
Country of ResidenceUnited Kingdom
Correspondence AddressBirk Brow Bungalow
Charltons
Saltburn-By-The-Sea
North Yorkshire
TS12 3DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTransport House
Scotts Road
Middlesbrough
N Yorkshire
TS2 1QH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Mosan Ali Shan
100.00%
Ordinary

Financials

Year2014
Net Worth£65,871
Cash£14,767
Current Liabilities£39,071

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Termination of appointment of Mosan Shan as a director (1 page)
17 March 2014Termination of appointment of Mosan Shan as a secretary (1 page)
12 March 2014Appointment of Mr Imran Ali Shan as a director (2 pages)
12 March 2014Appointment of Mr Imran Ali Shan as a secretary (2 pages)
7 March 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mosan Shan on 29 August 2010 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
31 July 2009Registered office changed on 31/07/2009 from unit 1 king george terrace, south bank middlesbrough TS6 6AZ (1 page)
30 July 2009Return made up to 29/08/08; full list of members (5 pages)
8 July 2009Director and secretary's change of particulars / mosan shan / 07/07/2009 (1 page)
21 April 2009Appointment terminated secretary maureen hardy (1 page)
20 April 2009Secretary appointed mosan shan (1 page)
15 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
11 December 2007Ad 29/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2007Resolutions
  • RES13 ‐ 1 share issued 29/11/07
(1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Incorporation (9 pages)