UKBizDB.co.uk

SEFERI CARWASH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seferi Carwash Ltd. The company was founded 7 years ago and was given the registration number 10431972. The firm's registered office is in LONDON. You can find them at 46a Marlborough Road, , London, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:SEFERI CARWASH LTD
Company Number:10431972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:46a Marlborough Road, London, England, N22 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46a, Marlborough Road, London, England, N22 8NN

Director27 January 2020Active
28, Triumph Close, Chafford Hundred, Grays, England, RM16 6RQ

Director05 June 2019Active
98, Feltham Road, Ashford, United Kingdom, TW15 1DP

Director17 October 2016Active
28, Triumph Close, Chafford Hundred, Grays, England, RM16 6RQ

Director01 November 2017Active
28, Triumph Close, Chafford Hundred, Grays, England, RM16 6RQ

Director16 October 2017Active

People with Significant Control

Mr Kreshnik Seferi
Notified on:27 January 2020
Status:Active
Date of birth:November 1987
Nationality:Albanian
Country of residence:England
Address:46a, Marlborough Road, London, England, N22 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Iulian-Florin Covachi
Notified on:05 April 2019
Status:Active
Date of birth:December 1985
Nationality:Romanian
Country of residence:England
Address:28, Triumph Close, Grays, England, RM16 6RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elmario Husha
Notified on:01 November 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:28, Triumph Close, Grays, England, RM16 6RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dilaver Husha
Notified on:17 October 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:98, Feltham Road, Ashford, United Kingdom, TW15 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Resolution

Resolution.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Persons with significant control

Notification of a person with significant control.

Download
2019-06-15Officers

Appoint person director company with name date.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2019-06-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.