5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
SIC code:
77110 - Renting and leasing of cars and light motor vehicles
Interim Vehicle Contracts Limited was officially closed on 2022-02-16.
Interim Vehicle Contracts was a private limited company that was situated at 5Th Floor Grove House 248A, Marylebone Road, London, NW1 6BB. Its net worth was valued to be around -397757 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2016-05-27).
The company was classified as "renting and leasing of cars and light motor vehicles" (77110).
The latest confirmation statement was filed on 2018-05-26 and last time the accounts were filed was on 31 October 2017.
Directors
Accounts data
Date of Accounts
2017-10-31
Current Assets
262,612
Fixed Assets
2,614,974
Shareholder Funds
-397,757
Total Assets Less Current Liabilities
2,680,618
People with significant control
Balbir B.
27 May 2016
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2022
| gazette
Free Download
(1 page)
(TM01) Director's appointment terminated on 12th March 2020
filed on: 20th, March 2020
| officers
Free Download
(1 page)
(TM01) Director's appointment terminated on 1st February 2020
filed on: 7th, February 2020
| officers
Free Download
(1 page)
(AD01) Change of registered address from 23 Berkeley Square Mayfair London W1J 6HE England on 12th April 2019 to 5th Floor Grove House 248a Marylebone Road London NW1 6BB
filed on: 12th, April 2019
| address
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 26th May 2018
filed on: 7th, June 2018
| confirmation statement
Free Download
(3 pages)
(TM01) Director's appointment terminated on 25th May 2018
filed on: 29th, May 2018
| officers
Free Download
(1 page)
(AA) Micro company accounts made up to 31st October 2017
filed on: 26th, February 2018
| accounts
Free Download
(2 pages)
(AA01) Current accounting period extended from 30th April 2017 to 31st October 2017
filed on: 21st, July 2017
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 26th May 2017
filed on: 23rd, June 2017
| confirmation statement
Free Download
(5 pages)
(AA01) Current accounting period shortened from 31st May 2017 to 30th April 2017
filed on: 30th, December 2016
| accounts
Free Download
(1 page)
(SH01) Statement of Capital on 6th July 2016: 150000.00 GBP
filed on: 9th, December 2016
| capital
Free Download
(3 pages)
(AP01) New director was appointed on 9th December 2016
filed on: 9th, December 2016
| officers
Free Download
(2 pages)
(AD01) Change of registered address from Rosherville the Green Bearsted Maidstone Kent ME14 4DL United Kingdom on 9th December 2016 to 23 Berkeley Square Mayfair London W1J 6HE
filed on: 9th, December 2016
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 27th, May 2016
| incorporation