Company NameM & M Cars (UK) Ltd
Company StatusDissolved
Company Number08505608
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)
Dissolution Date28 September 2021 (2 years, 6 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 Ghulam Moosa Raza
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 French Barn Lane
Manchester
M9 6PB

Location

Registered Address45 French Barn Lane
Manchester
M9 6PB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

90 at £1Syed Shabi Abbas
90.00%
Ordinary
10 at £1Ghulam Moosa Raza
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,030
Cash£2,915
Current Liabilities£10,145

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Cessation of Syed Shabih Abbas as a person with significant control on 18 September 2020 (1 page)
18 September 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 September 2020Notification of Ghulam Moosa Raza as a person with significant control on 18 September 2020 (2 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 January 2019Notification of Syed Shabih Abbas as a person with significant control on 15 January 2019 (2 pages)
21 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Registered office address changed from 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ to 45 French Barn Lane Manchester M9 6PB on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
16 August 2017Registered office address changed from 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ to 45 French Barn Lane Manchester M9 6PB on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from 31 Salisbury Drive Prestwich Manchester M25 0HU to 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 31 Salisbury Drive Prestwich Manchester M25 0HU to 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ on 9 June 2015 (1 page)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from 31 Salisbury Drive Prestwich Manchester M25 0HU to 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ on 9 June 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(3 pages)
30 October 2013Registered office address changed from 4 Saxelby Drive Manchester M8 0GJ United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 4 Saxelby Drive Manchester M8 0GJ United Kingdom on 30 October 2013 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)