Company NameAccident Claims & Rental Limited
Company StatusDissolved
Company Number07422797
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date27 April 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Azam
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMr Aqheel Suleiman
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westmoreland Road
Harrow
HA1 4PN
Director NameMr Adeel Sami
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 year, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House (Suite 405)
159 High Street
Wealdstone
Middlesex
HA3 5DX
Director NameMr Sajjadali Abdulrasul Ladha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Oldfields Circus
Northolt
Middlesex
UB5 4RR
Director NameMr Mohammed Aslam
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Broadstone Road
Stockport
Cheshire
SK5 7DL

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £1Mohammed Aslam
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,931
Cash£550

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
27 October 2016Termination of appointment of Mohammed Aslam as a director on 20 October 2016 (1 page)
20 June 2016Appointment of Mr Mohammed Azam as a director on 17 June 2016 (2 pages)
7 June 2016Registered office address changed from Office 309 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA to 409 Broadstone Road Stockport Cheshire SK5 7DL on 7 June 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
27 July 2015Termination of appointment of Aqheel Suleiman as a director on 27 July 2015 (1 page)
24 July 2015Registered office address changed from 23 Oldfields Circus Northolt Middlesex UB5 4RR to Office 309 Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 24 July 2015 (1 page)
27 May 2015Appointment of Mr Mohammed Aslam as a director on 26 May 2015 (2 pages)
20 May 2015Termination of appointment of Sajjadali Abdulrasul Ladha as a director on 19 May 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
7 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Registered office address changed from Marlborough House (Suite 405) 159 High Street Wealdstone Middlesex HA3 5DX England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Marlborough House (Suite 405) 159 High Street Wealdstone Middlesex HA3 5DX England on 9 July 2012 (1 page)
9 July 2012Appointment of Mr Sajjadali Abdulrasul Ladha as a director (2 pages)
17 May 2012Termination of appointment of Adeel Sami as a director (1 page)
2 May 2012Appointment of Mr Adeel Sami as a director (2 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 October 2010Incorporation (21 pages)