This company is commonly known as Compare My Scrap Car Ltd. The company was founded 5 years ago and was given the registration number 11748479. The firm's registered office is in LONDON. You can find them at International House, 142 Cromwell Road, London, Kensington. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMPARE MY SCRAP CAR LTD |
---|---|---|
Company Number | : | 11748479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2019 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 142 Cromwell Road, London, Kensington, United Kingdom, SW7 4EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF | Director | 16 March 2021 | Active |
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF | Director | 15 January 2019 | Active |
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF | Director | 02 May 2019 | Active |
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF | Director | 03 January 2019 | Active |
Mr Russell Charles Howarth | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF |
Nature of control | : |
|
Mr Samual James Henry Gillingham | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF |
Nature of control | : |
|
Gillingham Group Ltd | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
Nature of control | : |
|
Miss Natasha White | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-13 | Dissolution | Dissolution application strike off company. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Accounts | Change account reference date company previous extended. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Capital | Capital allotment shares. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.