Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Instant Hand Car Services Ltd
Instant Hand Car Services Ltd is a dissolved company incorporated on 26 June 2018 with the registered office located in Brentford, Greater London. Instant Hand Car Services Ltd was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 December 2020
(4 years ago)
Was
2 years 6 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
11433090
Private limited company
Age
7 years
Incorporated
26 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Instant Hand Car Services Ltd
Contact
Update Details
Address
Profile West
950 Great West Road
Brentford
TW8 9ES
Same address for the past
6 years
Companies in TW8 9ES
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Dominic Amechi Nwajiobi Deacon
Director • PSC • Car Trader • British • Lives in England • Born in Jan 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Domlay Properties Limited
Mr Dominic Amechi Nwajiobi Deacon is a mutual person.
Active
Quirky Kids Bits Limited
Mr Dominic Amechi Nwajiobi Deacon is a mutual person.
Active
D3 Media Productions Limited
Mr Dominic Amechi Nwajiobi Deacon is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£17.11K
Total Liabilities
-£11.58K
Net Assets
£5.53K
Debt Ratio (%)
68%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Dec 2020
Voluntary Gazette Notice
5 Years Ago on 6 Oct 2020
Application To Strike Off
5 Years Ago on 26 Sep 2020
Confirmation Submitted
5 Years Ago on 26 Jun 2020
Micro Accounts Submitted
5 Years Ago on 24 Mar 2020
Confirmation Submitted
6 Years Ago on 26 Sep 2019
Registered Address Changed
6 Years Ago on 15 Aug 2019
Registered Address Changed
6 Years Ago on 27 Jul 2019
Mr Dominic Nwajiobi Deacon (PSC) Details Changed
6 Years Ago on 26 Jun 2019
Mr Dominic Nwajiobi Deacon Details Changed
6 Years Ago on 26 Jun 2019
Get Alerts
Get Credit Report
Discover Instant Hand Car Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 6 Oct 2020
Application to strike the company off the register
Submitted on 26 Sep 2020
Confirmation statement made on 25 June 2020 with updates
Submitted on 26 Jun 2020
Micro company accounts made up to 30 June 2019
Submitted on 24 Mar 2020
Confirmation statement made on 25 June 2019 with updates
Submitted on 26 Sep 2019
Registered office address changed from 6 Waid Close Dartford DA1 1UL England to Profile West 950 Great West Road Brentford TW8 9ES on 15 August 2019
Submitted on 15 Aug 2019
Registered office address changed from 324 Rangefield London BR1 4QY United Kingdom to 6 Waid Close Dartford DA1 1UL on 27 July 2019
Submitted on 27 Jul 2019
Director's details changed for Mr Dominic Nwajiobi Deacon on 26 June 2019
Submitted on 1 Jul 2019
Change of details for Mr Dominic Nwajiobi Deacon as a person with significant control on 26 June 2019
Submitted on 1 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs