AA HEATHROW CARS LTD

Register to unlock more data on OkredoRegister

AA HEATHROW CARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434425

Incorporation date

22/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

44 Burns Avenue, Feltham, Middlesex TW14 9NACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Micro company accounts made up to 2021-11-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon16/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/04/2021
Appointment of Mrs Gulpary Shah as a director on 2021-04-22
dot icon23/04/2021
Notification of Gulpary Shah as a person with significant control on 2021-04-22
dot icon23/04/2021
Cessation of Sayed Zaker Shah as a person with significant control on 2021-04-21
dot icon23/04/2021
Termination of appointment of Sayed Zaker Shah as a director on 2021-04-21
dot icon18/02/2021
Registered office address changed from 266 High Street Harlington Middlesex UB3 5DD to 44 Burns Avenue Feltham Middlesex TW14 9NA on 2021-02-18
dot icon18/02/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon18/02/2021
Confirmation statement made on 2019-11-04 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2021
Administrative restoration application
dot icon20/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon22/10/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/03/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sayed Zaker Shah on 2010-01-05
dot icon24/08/2009
Registered office changed on 24/08/2009 from, 43 imperial road, bedfont, middlesex, TW14 8AE
dot icon19/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Return made up to 22/11/08; full list of members
dot icon31/07/2008
Memorandum and Articles of Association
dot icon24/07/2008
Certificate of change of name
dot icon23/04/2008
Appointment terminated director karim said
dot icon23/04/2008
Director appointed sayed zaker shah
dot icon22/11/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
07/10/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.57K
-
0.00
-
-
2021
0
2.57K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Gulpary
Director
22/04/2021 - Present
1
Said, Karim
Director
22/11/2007 - 15/04/2008
-
Shah, Gulpary
Secretary
22/11/2007 - Present
-
Shah, Sayed Zaker
Director
15/04/2008 - 21/04/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA HEATHROW CARS LTD

AA HEATHROW CARS LTD is an(a) Active company incorporated on 22/11/2007 with the registered office located at 44 Burns Avenue, Feltham, Middlesex TW14 9NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AA HEATHROW CARS LTD?

toggle

AA HEATHROW CARS LTD is currently Active. It was registered on 22/11/2007 .

Where is AA HEATHROW CARS LTD located?

toggle

AA HEATHROW CARS LTD is registered at 44 Burns Avenue, Feltham, Middlesex TW14 9NA.

What does AA HEATHROW CARS LTD do?

toggle

AA HEATHROW CARS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AA HEATHROW CARS LTD?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.