Company NameCookies Cars Limited
Company StatusDissolved
Company Number07930560
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Fareed Ahad
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address11 Bloomfield Drive
Manchester
M8 8ER
Secretary NameMr Fareed Ahad
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address11 Bloomfield Drive
Manchester
M8 8ER

Location

Registered Address11 Bloomfield Drive
Manchester
M8 8ER
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Fareed Ahad
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Compulsory strike-off action has been discontinued (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 December 2013Director's details changed for Mr Farid Ahad on 12 December 2013 (2 pages)
12 December 2013Secretary's details changed for Fareed Ahad on 12 December 2013 (1 page)
12 December 2013Director's details changed for Mr Farid Ahad on 12 December 2013 (2 pages)
12 December 2013Secretary's details changed for Fareed Ahad on 12 December 2013 (1 page)
28 November 2013Director's details changed for Mr Farid Ahad on 31 January 2012 (2 pages)
28 November 2013Director's details changed for Mr Farid Ahad on 31 January 2012 (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 February 2012 (1 page)
29 February 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 February 2012 (1 page)
31 January 2012Incorporation (37 pages)
31 January 2012Incorporation (37 pages)