Company Information for STALA AUTOS LTD
218/224 WITTON LANE, BIRMINGHAM, B6 6QE,
|
Company Registration Number
05865930
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
STALA AUTOS LTD | |||
Legal Registered Office | |||
218/224 WITTON LANE BIRMINGHAM B6 6QE Other companies in B6 | |||
| |||
Company Number | 05865930 | |
---|---|---|
Company ID Number | 05865930 | |
Date formed | 2006-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-04-09 07:26:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAHNAZ MAHMUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAZIA BI |
Company Secretary | ||
MOHAMMED HUSSAIN |
Director | ||
SHAHNAZ BIBI |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUZAKIR HUSSAIN | |
AP01 | DIRECTOR APPOINTED MRS NAZIA BI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHNAZ MAHMUD | |
AP01 | DIRECTOR APPOINTED MR MUZAKIR HUSSAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM02 | Termination of appointment of Nazia Bi on 2017-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Shahnaz Mahmud on 2013-07-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHNAZ BIBI / 14/06/2010 | |
AP01 | DIRECTOR APPOINTED MRS SHAHNAZ BIBI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHNAZ BIBI | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED HUSSAIN | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
363s | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | V103518 | MOT Vehicle Testing Station at 218-224 WITTON LANE WITTON B6 6QE |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-07-01 | £ 2,774 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 2,243 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STALA AUTOS LTD
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 2,816 |
Cash Bank In Hand | 2011-07-01 | £ 4,703 |
Current Assets | 2012-07-01 | £ 4,016 |
Current Assets | 2011-07-01 | £ 5,253 |
Fixed Assets | 2012-07-01 | £ 1 |
Fixed Assets | 2011-07-01 | £ 1 |
Shareholder Funds | 2012-07-01 | £ 1,243 |
Shareholder Funds | 2011-07-01 | £ 3,011 |
Stocks Inventory | 2012-07-01 | £ 1,200 |
Stocks Inventory | 2011-07-01 | £ 550 |
Tangible Fixed Assets | 2012-07-01 | £ 1 |
Tangible Fixed Assets | 2011-07-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as STALA AUTOS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STALA AUTOS LTD | Event Date | 2012-10-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |