Company NameF1 Autos Limited
DirectorFeisal Rashid
Company StatusActive - Proposal to Strike off
Company Number12206352
CategoryPrivate Limited Company
Incorporation Date13 September 2019(4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Feisal Rashid
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellercroft Avenue
Bradford
BD7 2EG

Location

Registered Address204 Quebec Building Bury Street
204 Quebec Building
Salford
M3 7DY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2021 (2 years, 7 months ago)
Next Return Due26 September 2022 (overdue)

Filing History

4 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Voluntary strike-off action has been suspended (1 page)
22 March 2023Application to strike the company off the register (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 October 2021Registered office address changed from 3 Ellercroft Avenue Bradford BD7 2EG England to 204 Quebec Building Bury Street 204 Quebec Building Salford M3 7DY on 14 October 2021 (1 page)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2019Change of details for Mr Feisal Rashid as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Change of details for Mr Feisal Rashid as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Registered office address changed from 3 the Exchange 1 st John Street Chester Cheshire CH1 1DA England to 3 Ellercroft Avenue Bradford BD7 2EG on 29 October 2019 (1 page)
29 October 2019Director's details changed for Mr Feisal Rashid on 29 October 2019 (2 pages)
13 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-13
  • GBP 1
(35 pages)