Company NameTime Chauffeurs Limited
Company StatusDissolved
Company Number06054988
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameTimes Chauffeurs Ltd

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Harshwardhan Joshi
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed25 February 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 17 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Saffron Court
Southfields Business Park Basildon
London
SS15 6SS
Director NameIftikhar Mirza
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address121 Lancaster Road
Northolt
Middlesex
UB5 4TE
Secretary NameTabshier Mirza
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSecretary
Correspondence Address121 Lancaster Road
Northolt
Middlesex
UB5 4TE
Director NameMr Fawad Khurshid
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Browns Road
Walthamstow
London
E17 4RN
Secretary NameMr Faisal Khurshid
NationalityBritish
StatusResigned
Appointed27 November 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address49 Browns Road
Walthamstow
London
E17 4RN
Secretary NameMunawar Hafeez
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2009)
RoleCompany Director
Correspondence Address40 Chetwynd Road
London
NW5 1BY
Director NameMr Adam Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chetwynd Road
Kentish Town
London
NW5 1BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Saffron Court
Southfields Business Park Basildon
London
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

2 at 1Harshwardhan Joshi
100.00%
Ordinary

Financials

Year2014
Net Worth£37,663
Cash£58,922
Current Liabilities£77,461

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2012Compulsory strike-off action has been suspended (1 page)
7 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(4 pages)
17 May 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
27 April 2010Appointment of Mr Harshwardhan Joshi as a director (2 pages)
27 April 2010Appointment of Mr Harshwardhan Joshi as a director (2 pages)
27 April 2010Termination of appointment of Adam Green as a director (1 page)
27 April 2010Termination of appointment of Adam Green as a director (1 page)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Registered office address changed from 40 Chetwynd Road London NW5 1BY on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 40 Chetwynd Road London NW5 1BY on 20 November 2009 (1 page)
13 October 2009Termination of appointment of Munawar Hafeez as a secretary (1 page)
13 October 2009Termination of appointment of Munawar Hafeez as a secretary (1 page)
5 October 2009Registered office address changed from G6 Waterfront Studios Business Centre 1 Dock Road London E16 1AG United Kingdom on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from G6 Waterfront Studios Business Centre 1 Dock Road London E16 1AG United Kingdom on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from G6 Waterfront Studios Business Centre 1 Dock Road London E16 1AG United Kingdom on 5 October 2009 (2 pages)
8 September 2009Director appointed adam green (1 page)
8 September 2009Director appointed adam green (1 page)
12 May 2009Return made up to 30/04/09; no change of members (4 pages)
12 May 2009Return made up to 30/04/09; no change of members (4 pages)
24 April 2009Appointment terminated director fawad khurshid (1 page)
24 April 2009Secretary appointed munawar hafeez (2 pages)
24 April 2009Secretary appointed munawar hafeez (2 pages)
24 April 2009Appointment terminated secretary faisal khurshid (1 page)
24 April 2009Appointment terminated secretary faisal khurshid (1 page)
24 April 2009Appointment terminated director fawad khurshid (1 page)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 April 2008Memorandum and Articles of Association (12 pages)
1 April 2008Memorandum and Articles of Association (12 pages)
29 March 2008Registered office changed on 29/03/2008 from 121 lancaster road northolt middx UB5 4TE (1 page)
29 March 2008Registered office changed on 29/03/2008 from 121 lancaster road northolt middx UB5 4TE (1 page)
18 March 2008Company name changed times chauffeurs LTD\certificate issued on 20/03/08 (2 pages)
18 March 2008Company name changed times chauffeurs LTD\certificate issued on 20/03/08 (2 pages)
14 March 2008Return made up to 16/01/08; full list of members (3 pages)
14 March 2008Return made up to 16/01/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from G6 waterfront studios business centre 1 dock road london E16 1AG (1 page)
13 March 2008Registered office changed on 13/03/2008 from G6 waterfront studios business centre 1 dock road london E16 1AG (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 121 lancaster road northolt middx UB5 7TE (1 page)
28 July 2007Registered office changed on 28/07/07 from: 121 lancaster road northolt middx UB5 7TE (1 page)
14 June 2007Registered office changed on 14/06/07 from: 37 york road ilford essex IG1 3AD (1 page)
14 June 2007Registered office changed on 14/06/07 from: 37 york road ilford essex IG1 3AD (1 page)
4 April 2007Ad 23/03/07--------- £ si 998@1=998 £ ic 1/999 (3 pages)
4 April 2007Ad 23/03/07--------- £ si 998@1=998 £ ic 1/999 (3 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)