Company NameTorque Cars Ltd
Company StatusDissolved
Company Number07194327
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Zishan Anjum
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address32 Lomond Road
Manchester
M22 5JD

Contact

Websitewww.torquecarsonline.co.uk/
Email address[email protected]
Telephone07 276131183
Telephone regionMobile

Location

Registered AddressTorque Cars Ltd
Cheadle Road Cheadle Hulme
Stockport
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£40,789
Cash£51
Current Liabilities£52,871

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Voluntary strike-off action has been suspended (1 page)
24 January 2018Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(3 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
17 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
16 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
4 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
22 June 2011Registered office address changed from 32 Lomond Road Manchester M22 5JD England on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 32 Lomond Road Manchester M22 5JD England on 22 June 2011 (2 pages)
16 May 2011Director's details changed for Mr Zishan Anjum on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Zishan Anjum on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 16 May 2011 (1 page)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)