Company NameSeduction Car Rental Ltd
Company StatusDissolved
Company Number06602349
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aswad Arafat Malik
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Smiddles Lane
Bradford
West Yorkshire
BD5 9NT
Director NameMr Najaf Turrab Malik
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Smiddles Lane
Bradford
West Yorkshire
BD5 9NT
Secretary NameMr Aswad Arafat Malik
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Smiddles Lane
Bradford
West Yorkshire
BD5 9NT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressApartment 61 Macintosh Mills
Cambridge Street
Manchester
Lancashire
M1 5GH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 27/05/09; full list of members (5 pages)
19 August 2009Return made up to 27/05/09; full list of members (5 pages)
13 August 2009Registered office changed on 13/08/2009 from 40 smiddles lane bradford BD59NT united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from 40 smiddles lane bradford BD59NT united kingdom (1 page)
27 May 2008Incorporation (17 pages)
27 May 2008Incorporation (17 pages)
27 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
27 May 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)