Company NameShaikly Car Sales & Leasing Company Limited
Company StatusDissolved
Company Number03340822
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameFrank Shaikly
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Colchester
Essex
CO4 3JA
Secretary NameMichael Shaikly
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressStourwood House
Wrabness Road
Ramsey
Essex
CO12 5ND
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3c Altbarn Estate
Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Financials

Year2014
Net Worth£21,734
Cash£1,277
Current Liabilities£288,965

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Return made up to 26/03/06; no change of members (6 pages)
1 June 2007Return made up to 26/03/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 26/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2002Return made up to 26/03/02; full list of members (6 pages)
8 May 2001Return made up to 26/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 26/03/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
22 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
26 March 1997Incorporation (20 pages)