DAVID'S CARWASH LTD

Register to unlock more data on OkredoRegister

DAVID'S CARWASH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05932471

Incorporation date

12/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

190 Billet Road, London, E17 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon02/12/2024
Micro company accounts made up to 2024-10-31
dot icon01/11/2024
Previous accounting period extended from 2024-09-30 to 2024-10-31
dot icon24/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-09-30
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/12/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-09-30
dot icon19/02/2020
Micro company accounts made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2018
Termination of appointment of Ermira Cokani as a secretary on 2018-10-24
dot icon24/10/2018
Cessation of Alfred Qamo as a person with significant control on 2018-09-12
dot icon24/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/10/2017
Notification of Alfred Qamo as a person with significant control on 2017-09-12
dot icon20/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Alfred Qamo on 2013-08-07
dot icon19/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/11/2011
Director's details changed for Alfred Qamo on 2011-11-04
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 12/09/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Secretary's particulars changed
dot icon24/09/2007
Return made up to 12/09/07; full list of members
dot icon27/09/2006
New secretary appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Registered office changed on 27/09/06 from: 190 billet road london E17 5DX
dot icon27/09/2006
Ad 14/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon12/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
10.99K
-
0.00
-
-
2022
5
9.09K
-
0.00
-
-
2023
3
17.52K
-
0.00
-
-
2023
3
17.52K
-
0.00
-
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

17.52K £Ascended92.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAVID'S CARWASH LTD

DAVID'S CARWASH LTD is an(a) Dissolved company incorporated on 12/09/2006 with the registered office located at 190 Billet Road, London, E17 5DX. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID'S CARWASH LTD?

toggle

DAVID'S CARWASH LTD is currently Dissolved. It was registered on 12/09/2006 and dissolved on 04/03/2025.

Where is DAVID'S CARWASH LTD located?

toggle

DAVID'S CARWASH LTD is registered at 190 Billet Road, London, E17 5DX.

What does DAVID'S CARWASH LTD do?

toggle

DAVID'S CARWASH 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.

How many employees does DAVID'S CARWASH LTD have?

toggle

DAVID'S CARWASH LTD had 3 employees in 2023.

What is the latest filing for DAVID'S CARWASH LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.