Company NameSt Car McR Ltd
DirectorMuhammad Junaid Rana
Company StatusActive - Proposal to Strike off
Company Number10209927
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)
Previous NamesM J Global Enterprises Ltd and St Hire Cars Ltd

Business Activity

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

Directors

Director NameMr Muhammad Junaid Rana
Date of BirthAugust 1995 (Born 28 years ago)
NationalityPakistani
StatusCurrent
Appointed15 August 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Street
Manchester
M8 9JG
Director NameMr Muhammad Junaid Rana
Date of BirthAugust 1993 (Born 30 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address7 Lilly Avenue Farnworth
Bolton
BL4 0ER
Secretary NameMr Muhammad Junaid Rana
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 Lilly Avenue Farnworth
Bolton
BL4 0ER
Director NameMr Rana Bakhtiar
Date of BirthJune 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed21 November 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY

Location

Registered Address5 Robin Hood Street
Manchester
M8 9JG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts27 June 2020 (3 years, 10 months ago)
Next Accounts Due27 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return15 August 2021 (2 years, 8 months ago)
Next Return Due29 August 2022 (overdue)

Filing History

16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
29 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 September 2020Registered office address changed from Suite F6 Jape One Business Centre Dell Road Rochdale OL12 6BZ England to 5 Robin Hood Street Manchester M8 9JG on 29 September 2020 (1 page)
26 June 2020Micro company accounts made up to 27 June 2019 (3 pages)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
5 February 2020Registered office address changed from Suit F5 Jape One Business Centre Dell Road Rochdale OL12 6BZ England to Suite F6 Jape One Business Centre Dell Road Rochdale OL12 6BZ on 5 February 2020 (1 page)
14 November 2019Registered office address changed from Unit 3 Midland Street Manchester M12 6LB England to Suit F5 Jape One Business Centre Dell Road Rochdale OL12 6BZ on 14 November 2019 (1 page)
4 September 2019Change of details for Mr Muhammad Junaid Rana as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
2 September 2019Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to Unit 3 Midland Street Manchester M12 6LB on 2 September 2019 (1 page)
2 September 2019Director's details changed for Mr Muhammad Junaid Rana on 2 September 2019 (2 pages)
2 September 2019Cessation of Rana Bakhtiar as a person with significant control on 15 August 2019 (1 page)
2 September 2019Notification of Muhammad Junaid Rana as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Appointment of Mr Muhammad Junaid Rana as a director on 15 August 2019 (2 pages)
15 August 2019Termination of appointment of Rana Bakhtiar as a director on 15 August 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
24 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 February 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
8 December 2017Notification of Rana Bakhtiar as a person with significant control on 21 November 2017 (2 pages)
8 December 2017Notification of Rana Bakhtiar as a person with significant control on 21 November 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
28 November 2017Cessation of Muhammad Junaid Rana as a person with significant control on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Muhammad Junaid Rana as a director on 21 November 2017 (1 page)
28 November 2017Cessation of Muhammad Junaid Rana as a person with significant control on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Muhammad Junaid Rana as a secretary on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Muhammad Junaid Rana as a secretary on 21 November 2017 (1 page)
28 November 2017Appointment of Mr Rana Bakhtiar as a director on 21 November 2017 (2 pages)
28 November 2017Appointment of Mr Rana Bakhtiar as a director on 21 November 2017 (2 pages)
28 November 2017Termination of appointment of Muhammad Junaid Rana as a director on 21 November 2017 (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 September 2017Notification of Muhammad Junaid Rana as a person with significant control on 1 June 2016 (2 pages)
18 September 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 September 2017Notification of Muhammad Junaid Rana as a person with significant control on 1 June 2016 (2 pages)
18 September 2017Registered office address changed from 7 Lilly Avenue Farnworth Bolton BL4 0ER United Kingdom to 19 Cheetham Hill Road Manchester M4 4FY on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 7 Lilly Avenue Farnworth Bolton BL4 0ER United Kingdom to 19 Cheetham Hill Road Manchester M4 4FY on 18 September 2017 (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
(21 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
(21 pages)