Company NameBest Hands Car Wash Ltd
Company StatusDissolved
Company Number09080547
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date19 May 2019 (4 years, 11 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

Directors

Director NameMr Armando Asllanaj
Date of BirthJune 1987 (Born 36 years ago)
NationalityAlbanian
StatusClosed
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameArmando Asllanaj
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAlbanian
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
30 May 2018Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend on Sea Essex SS1 2SL to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 30 May 2018 (2 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-11
(1 page)
25 May 2018Appointment of a voluntary liquidator (3 pages)
25 May 2018Statement of affairs (10 pages)
4 January 2018Change of details for Mr Armando Asllanaj as a person with significant control on 2 January 2018 (2 pages)
4 January 2018Change of details for Mr Armando Asllanaj as a person with significant control on 2 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Armando Asllanaj on 2 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Armando Asllanaj on 2 January 2018 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
26 June 2017Notification of Armando Asllanaj as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Dardan Kolicaj as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Armando Asllanaj as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Dardan Kolicaj as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Dardan Kolicaj as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Armando Asllanaj as a person with significant control on 26 June 2017 (2 pages)
21 June 2017Termination of appointment of Armando Asllanaj as a director on 11 June 2014 (1 page)
21 June 2017Appointment of Mr Armando Asllanaj as a director on 11 June 2014 (2 pages)
21 June 2017Appointment of Mr Armando Asllanaj as a director on 11 June 2014 (2 pages)
21 June 2017Termination of appointment of Armando Asllanaj as a director on 11 June 2014 (1 page)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(6 pages)
13 July 2016Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages)
13 July 2016Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(6 pages)
13 July 2016Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages)
13 July 2016Director's details changed for Armando Asllanaj on 1 June 2016 (2 pages)
3 May 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(36 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(36 pages)