Company NameSimple Self Drive (NW) Ltd
Company StatusDissolved
Company Number06759525
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 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 Kamran Aslam
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Rake Lane
Clifton, Swinton
Manchester
Lancashire
M27 8RL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Kamran Aslam
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(2 days after company formation)
Appointment Duration6 days (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Rake Lane
Clifton, Swinton
Manchester
Lancashire
M27 8RL
Director NameManzoor Qadar Hussain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 week, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 March 2009)
RoleCompany Director
Correspondence Address25 Cedar Street
Bury
Lancashire
BL9 7QF

Location

Registered AddressSuite 8- Indigo Business Centre
Indigo Road Industrial Estate Oil Sites Road
Ellesmere Port
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

50 at £1Kamran Aslam
50.00%
Ordinary
50 at £1M. Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£1,914
Cash£3,319
Current Liabilities£1,405

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(3 pages)
2 May 2012Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 December 2009Director's details changed for Kamran Aslam on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kamran Aslam on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
10 March 2009Director appointed kamran aslam (2 pages)
10 March 2009Director appointed kamran aslam (2 pages)
10 March 2009Appointment Terminated Director manzoor hussain (1 page)
10 March 2009Appointment terminated director manzoor hussain (1 page)
10 March 2009Ad 28/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
10 March 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 December 2008Appointment Terminated Director kamran aslam (1 page)
8 December 2008Director appointed kamran aslam (2 pages)
8 December 2008Director appointed kamran aslam (2 pages)
8 December 2008Director appointed manzoor qadar hussain (2 pages)
8 December 2008Appointment terminated director kamran aslam (1 page)
8 December 2008Director appointed manzoor qadar hussain (2 pages)
27 November 2008Appointment terminated director yomtov jacobs (1 page)
27 November 2008Appointment Terminated Director yomtov jacobs (1 page)
26 November 2008Incorporation (9 pages)
26 November 2008Incorporation (9 pages)