Southfields Business Park Basildon
London
SS15 6SS
Director Name | Iftikhar Mirza |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Lancaster Road Northolt Middlesex UB5 4TE |
Secretary Name | Tabshier Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 121 Lancaster Road Northolt Middlesex UB5 4TE |
Director Name | Mr Fawad Khurshid |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Browns Road Walthamstow London E17 4RN |
Secretary Name | Mr Faisal Khurshid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 49 Browns Road Walthamstow London E17 4RN |
Secretary Name | Munawar Hafeez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 40 Chetwynd Road London NW5 1BY |
Director Name | Mr Adam Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chetwynd Road Kentish Town London NW5 1BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 Saffron Court Southfields Business Park Basildon London SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
2 at 1 | Harshwardhan Joshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,663 |
Cash | £58,922 |
Current Liabilities | £77,461 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Compulsory strike-off action has been suspended (1 page) |
7 November 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
27 April 2010 | Appointment of Mr Harshwardhan Joshi as a director (2 pages) |
27 April 2010 | Appointment of Mr Harshwardhan Joshi as a director (2 pages) |
27 April 2010 | Termination of appointment of Adam Green as a director (1 page) |
27 April 2010 | Termination of appointment of Adam Green as a director (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Registered office address changed from 40 Chetwynd Road London NW5 1BY on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 40 Chetwynd Road London NW5 1BY on 20 November 2009 (1 page) |
13 October 2009 | Termination of appointment of Munawar Hafeez as a secretary (1 page) |
13 October 2009 | Termination of appointment of Munawar Hafeez as a secretary (1 page) |
5 October 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Director appointed adam green (1 page) |
8 September 2009 | Director appointed adam green (1 page) |
12 May 2009 | Return made up to 30/04/09; no change of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; no change of members (4 pages) |
24 April 2009 | Appointment terminated director fawad khurshid (1 page) |
24 April 2009 | Secretary appointed munawar hafeez (2 pages) |
24 April 2009 | Secretary appointed munawar hafeez (2 pages) |
24 April 2009 | Appointment terminated secretary faisal khurshid (1 page) |
24 April 2009 | Appointment terminated secretary faisal khurshid (1 page) |
24 April 2009 | Appointment terminated director fawad khurshid (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 April 2008 | Memorandum and Articles of Association (12 pages) |
1 April 2008 | Memorandum and Articles of Association (12 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 121 lancaster road northolt middx UB5 4TE (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 121 lancaster road northolt middx UB5 4TE (1 page) |
18 March 2008 | Company name changed times chauffeurs LTD\certificate issued on 20/03/08 (2 pages) |
18 March 2008 | Company name changed times chauffeurs LTD\certificate issued on 20/03/08 (2 pages) |
14 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from G6 waterfront studios business centre 1 dock road london E16 1AG (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from G6 waterfront studios business centre 1 dock road london E16 1AG (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 121 lancaster road northolt middx UB5 7TE (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 121 lancaster road northolt middx UB5 7TE (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 37 york road ilford essex IG1 3AD (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 37 york road ilford essex IG1 3AD (1 page) |
4 April 2007 | Ad 23/03/07--------- £ si 998@1=998 £ ic 1/999 (3 pages) |
4 April 2007 | Ad 23/03/07--------- £ si 998@1=998 £ ic 1/999 (3 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |