DANDYCARS.COM LTD
ILFORD DHB INTERNATIONAL LTD DAVID INTERNATIONAL LTD

Hellopages » Greater London » Redbridge » IG4 5AA

Company number 04032045
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address 330-332 EASTERN AVENUE, ILFORD, IG4 5AA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Fiaz Mohammed as a director on 22 July 2016; Termination of appointment of Altaf Master as a director on 22 July 2016. The most likely internet sites of DANDYCARS.COM LTD are www.dandycarscom.co.uk, and www.dandycars-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Dandycars Com Ltd is a Private Limited Company. The company registration number is 04032045. Dandycars Com Ltd has been working since 12 July 2000. The present status of the company is Active. The registered address of Dandycars Com Ltd is 330 332 Eastern Avenue Ilford Ig4 5aa. . ALI, Bilal is a Director of the company. Secretary BREWSTER, Merle has been resigned. Secretary MAHMOOD, Bilal has been resigned. Secretary PLAN 2 SUCCESS LIMITED has been resigned. Director ALI, Bilal has been resigned. Director BREWSTER, David Harvey has been resigned. Director BREWSTER, Mark has been resigned. Director MAHMOOD, Bilal has been resigned. Director MASTER, Altaf has been resigned. Director MASTER, Altaf has been resigned. Director MOHAMMED, Fiaz has been resigned. Director MOHAMMED, Fiaz has been resigned. Director NOTTA, Garinder Singh has been resigned. Director CONSOLIDATED EXPERIENCE LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
ALI, Bilal
Appointed Date: 08 July 2014
33 years old

Resigned Directors

Secretary
BREWSTER, Merle
Resigned: 22 January 2008
Appointed Date: 25 July 2000

Secretary
MAHMOOD, Bilal
Resigned: 08 July 2014
Appointed Date: 22 January 2008

Secretary
PLAN 2 SUCCESS LIMITED
Resigned: 31 July 2000
Appointed Date: 12 July 2000

Director
ALI, Bilal
Resigned: 05 August 2016
Appointed Date: 08 July 2014
33 years old

Director
BREWSTER, David Harvey
Resigned: 22 January 2008
Appointed Date: 25 July 2000
75 years old

Director
BREWSTER, Mark
Resigned: 22 January 2008
Appointed Date: 06 May 2003
48 years old

Director
MAHMOOD, Bilal
Resigned: 08 July 2014
Appointed Date: 22 January 2008
47 years old

Director
MASTER, Altaf
Resigned: 22 July 2016
Appointed Date: 22 July 2016
56 years old

Director
MASTER, Altaf
Resigned: 22 July 2016
Appointed Date: 22 July 2016
56 years old

Director
MOHAMMED, Fiaz
Resigned: 22 July 2016
Appointed Date: 22 July 2016
52 years old

Director
MOHAMMED, Fiaz
Resigned: 22 July 2016
Appointed Date: 22 July 2016
52 years old

Director
NOTTA, Garinder Singh
Resigned: 02 February 2015
Appointed Date: 22 January 2008
46 years old

Director
CONSOLIDATED EXPERIENCE LIMITED
Resigned: 25 July 2000
Appointed Date: 12 July 2000

Persons With Significant Control

Mr Bilal Ali
Notified on: 1 June 2016
33 years old
Nature of control: Has significant influence or control

DANDYCARS.COM LTD Events

02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 Sep 2016
Termination of appointment of Fiaz Mohammed as a director on 22 July 2016
25 Sep 2016
Termination of appointment of Altaf Master as a director on 22 July 2016
20 Sep 2016
Registered office address changed from 33 Royston Gardens Ilford Essex IG1 3SX to 330-332 Eastern Avenue Ilford IG4 5AA on 20 September 2016
09 Sep 2016
Registered office address changed from 33 Royston Gardens Ilford Uk IG1 3SX to 33 Royston Gardens Ilford Essex IG1 3SX on 9 September 2016
...
... and 68 more events
02 Aug 2000
Registered office changed on 02/08/00 from: 26 upper street london N1 0PQ
02 Aug 2000
New director appointed
02 Aug 2000
New secretary appointed
24 Jul 2000
Company name changed david international LTD\certificate issued on 25/07/00
12 Jul 2000
Incorporation

DANDYCARS.COM LTD Charges

27 February 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…