Company NameMs Rentals Ltd
Company StatusDissolved
Company Number07657697
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Kamil Gopal
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2011(1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a King Street
Southall
Middlesex
UB2 4DF
Director NameMrs Ambreen Jabeen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grasmere Street
Manchester
M12 5TE
Director NameMr Mohammed Tariq Ansari
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grasmere Street
Manchester
M12 5TE
Director NameMr Mohammed Azhar Ali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(2 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651 Mauldeth Road West
Chorlton
Manchester
M21 7SA

Location

Registered Address651 Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mohammed Azhar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£856
Cash£227
Current Liabilities£7,919

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Termination of appointment of Mohammed Ali as a director (1 page)
3 June 2014Termination of appointment of Mohammed Ali as a director (1 page)
2 June 2014Appointment of Mr Kamil Gopal as a director (2 pages)
2 June 2014Appointment of Mr Kamil Gopal as a director (2 pages)
7 May 2014Termination of appointment of Mohammed Ansari as a director (1 page)
7 May 2014Appointment of Mr Mohammed Azhar Ali as a director (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Termination of appointment of Mohammed Ansari as a director (1 page)
7 May 2014Appointment of Mr Mohammed Azhar Ali as a director (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 October 2013Termination of appointment of Ambreen Jabeen as a director (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
8 October 2013Termination of appointment of Ambreen Jabeen as a director (1 page)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
8 October 2013Appointment of Mr Mohammed Tariq Ansari as a director (2 pages)
8 October 2013Appointment of Mr Mohammed Tariq Ansari as a director (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 December 2011Registered office address changed from Unit 1 Pennington Street Manchester M12 4QJ United Kingdom on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Unit 1 Pennington Street Manchester M12 4QJ United Kingdom on 29 December 2011 (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)