LUXURY CARS (UK EXPORT AGENT) LTD
COLCHESTER

Hellopages » Essex » Colchester » CO1 2JS

Company number 07925193
Status Active
Incorporation Date 26 January 2012
Company Type Private Limited Company
Address ALLY DE MAURICE, 1 GEORGE WILLIAMS WAY, COLCHESTER, ENGLAND, CO1 2JS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of LUXURY CARS (UK EXPORT AGENT) LTD are www.luxurycarsukexportagent.co.uk, and www.luxury-cars-uk-export-agent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Luxury Cars Uk Export Agent Ltd is a Private Limited Company. The company registration number is 07925193. Luxury Cars Uk Export Agent Ltd has been working since 26 January 2012. The present status of the company is Active. The registered address of Luxury Cars Uk Export Agent Ltd is Ally De Maurice 1 George Williams Way Colchester England Co1 2js. . AUBDOOL, Ahmad is a Director of the company. Director TOOFAIL, Sheik Mamad Aniff has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
AUBDOOL, Ahmad
Appointed Date: 01 March 2012
59 years old

Resigned Directors

Director
TOOFAIL, Sheik Mamad Aniff
Resigned: 26 June 2012
Appointed Date: 26 January 2012
54 years old

Persons With Significant Control

Mr Mohamad Aubdool
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUXURY CARS (UK EXPORT AGENT) LTD Events

25 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 31 December 2015
...
... and 8 more events
28 May 2013
First Gazette notice for compulsory strike-off
27 Jun 2012
Termination of appointment of Sheik Toofail as a director
27 Jun 2012
Registered office address changed from 14 Ashridge Gardens London N13 4LA England on 27 June 2012
12 Mar 2012
Appointment of Mr Ahmad Aubdool as a director
26 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted