Warning: file_put_contents(c/4e99f672619f944431f49aac38b7d6cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tc7796 Cars Limited, SW8 1AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TC7796 CARS LIMITED

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

This company is commonly known as Tc7796 Cars Limited. The company was founded 4 years ago and was given the registration number 12307477. The firm's registered office is in LONDON. You can find them at Flat 7, 117 Dorset Road, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TC7796 CARS LIMITED
Company Number:12307477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Flat 7, 117 Dorset Road, London, England, SW8 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cockburn House, Flat 4 Cockburn House, Aylesford Street, London, England, SW1V 3RT

Director14 November 2021Active
7, Flat 7 Denland House, 117 Dorset Road, London, England, SW8 1AN

Secretary11 November 2019Active
7, Flat 7 Denland House, 117 Dorset Road, London, England, SW8 1AN

Director11 November 2019Active
Flat 7, 117 Dorset Road, London, England, SW8 1AN

Director07 January 2020Active
Flat 7, 117 Dorset Road, London, England, SW8 1AN

Director09 November 2020Active
Cockburn House, Flat 4 Cockburn House, Aylesford Street, London, England, SW1V 3RT

Director15 February 2021Active

People with Significant Control

Mr Chaudry Shahzad Hassan
Notified on:09 November 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Cockburn House, Flat 4 Cockburn House, London, England, SW1V 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chaudry Shahzad Hassan
Notified on:07 February 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Flat 7 Denland House, 117 Dorset Road, London, England, SW8 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yassar Mehmood
Notified on:11 November 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:59, Bradley Road, Luton, England, LU4 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zab Anwar
Notified on:11 November 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:7, Flat 7 Denland House, London, England, SW8 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-08-13Gazette

Gazette filings brought up to date.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-30Address

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

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Address

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

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.