Company Name888 Tyres & Motor Repairs Ltd
DirectorArmand Maili
Company StatusActive - Proposal to Strike off
Company Number09400183
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Previous NamesTrading Company Bw Ltd and 888 Motor Repairs Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Armand Maili
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Director NameMr David Gordon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Secretary NameMichelle Lee
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Director NameMrs Husnieh Hawash
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Secretary NameMr Rami Hawash
StatusResigned
Appointed23 January 2015(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW

Location

Registered AddressGorwins House 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Armand Maili
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 January 2023 (1 year, 3 months ago)
Next Return Due21 January 2024 (overdue)

Filing History

11 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 May 2023Director's details changed for Mr Armand Maili on 5 May 2023 (2 pages)
5 May 2023Change of details for Mr Armand Maili as a person with significant control on 5 May 2023 (2 pages)
7 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 August 2020Previous accounting period extended from 30 October 2019 to 31 October 2019 (1 page)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 30 October 2016 (3 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 October 2015 (3 pages)
26 September 2016Micro company accounts made up to 31 October 2015 (3 pages)
27 January 2016Previous accounting period shortened from 31 January 2016 to 30 October 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 January 2016 to 30 October 2015 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015Change of name notice (2 pages)
23 December 2015Company name changed 888 motor repairs LTD\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
23 December 2015Company name changed 888 motor repairs LTD\certificate issued on 23/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
4 December 2015Termination of appointment of Husnieh Hawash as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Armand Maili as a director on 27 November 2015 (2 pages)
4 December 2015Termination of appointment of Husnieh Hawash as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Rami Hawash as a secretary on 27 November 2015 (1 page)
4 December 2015Termination of appointment of Rami Hawash as a secretary on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Armand Maili as a director on 27 November 2015 (2 pages)
23 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
24 February 2015Appointment of Mr Rami Hawash as a secretary on 23 January 2015 (2 pages)
24 February 2015Termination of appointment of Michelle Lee as a secretary on 23 January 2015 (1 page)
24 February 2015Termination of appointment of Michelle Lee as a secretary on 23 January 2015 (1 page)
24 February 2015Appointment of Mrs Husnieh Hawash as a director on 23 January 2015 (2 pages)
24 February 2015Appointment of Mrs Husnieh Hawash as a director on 23 January 2015 (2 pages)
24 February 2015Termination of appointment of David Gordon as a director on 23 January 2015 (1 page)
24 February 2015Appointment of Mr Rami Hawash as a secretary on 23 January 2015 (2 pages)
24 February 2015Termination of appointment of David Gordon as a director on 23 January 2015 (1 page)
21 February 2015Company name changed trading company bw LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
21 February 2015Change of name notice (2 pages)
21 February 2015Company name changed trading company bw LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
21 February 2015Change of name notice (2 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)