London
N10 1LR
Secretary Name | Mrs Jaya Modhvadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 30 years, 9 months (closed 13 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Jaya Modhvadia |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 13 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Colney Hatch Lane London N10 1LR |
Director Name | Mrs Sejal Bhatt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Sandeep Modhvadia |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Colney Hatch Lane Muswell Hill London N10 1LR |
Website | expressways.co.uk |
---|
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
30 at £1 | Jaya Modhvadia 25.00% Ordinary |
---|---|
30 at £1 | Karsan Modhvadia 25.00% Ordinary |
30 at £1 | Sandeep Modhvadia 25.00% Ordinary |
30 at £1 | Sejal Bhatt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,797 |
Cash | £362,159 |
Current Liabilities | £223,042 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 October 1996 | Delivered on: 5 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
2 November 1993 | Delivered on: 10 November 1993 Satisfied on: 26 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 September 2022 | Registered office address changed from 103 Colney Hatch Lane Muswell Hill London N10 1LR to 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 September 2022 (2 pages) |
28 September 2022 | Appointment of a voluntary liquidator (3 pages) |
28 September 2022 | Resolutions
|
26 September 2022 | Declaration of solvency (5 pages) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
22 August 2022 | Satisfaction of charge 2 in full (1 page) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Termination of appointment of Sandeep Modhvadia as a director on 18 March 2022 (1 page) |
24 November 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 June 2017 | Director's details changed for Sejal Bhatt on 5 August 2014 (2 pages) |
9 June 2017 | Director's details changed for Sejal Bhatt on 5 August 2014 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Director's details changed for Sejal Modhvadia on 5 May 2012 (2 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Director's details changed for Sejal Modhvadia on 5 May 2012 (2 pages) |
15 May 2013 | Appointment of Mr Sandeep Modhvadia as a director (2 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Director's details changed for Sejal Modhvadia on 5 May 2012 (2 pages) |
15 May 2013 | Appointment of Mr Sandeep Modhvadia as a director (2 pages) |
13 June 2012 | Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page) |
13 June 2012 | Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page) |
13 June 2012 | Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Appointment of Sejal Modhvadia as a director (2 pages) |
19 April 2011 | Appointment of Sejal Modhvadia as a director (2 pages) |
2 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Karsan Modhvadia on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jaya Modhvadia on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Karsan Modhvadia on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jaya Modhvadia on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Jaya Modhvadia on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Karsan Modhvadia on 1 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 July 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 01/05/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
8 August 2005 | Return made up to 01/05/05; full list of members
|
8 August 2005 | Return made up to 01/05/05; full list of members
|
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 June 2005 | Company name changed airport express cars LIMITED\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed airport express cars LIMITED\certificate issued on 14/06/05 (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
17 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 June 2001 | Accounts made up to 31 August 2000 (11 pages) |
1 June 2001 | Accounts made up to 31 August 2000 (11 pages) |
3 July 2000 | Accounts made up to 31 August 1999 (11 pages) |
3 July 2000 | Accounts made up to 31 August 1999 (11 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
2 July 1999 | Accounts made up to 31 August 1998 (12 pages) |
2 July 1999 | Accounts made up to 31 August 1998 (12 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Company name changed north london hire LIMITED\certificate issued on 05/08/98 (2 pages) |
4 August 1998 | Company name changed north london hire LIMITED\certificate issued on 05/08/98 (2 pages) |
14 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
14 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (13 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (13 pages) |
16 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
8 May 1996 | Accounts made up to 31 August 1995 (12 pages) |
8 May 1996 | Accounts made up to 31 August 1995 (12 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
27 January 1992 | Ad 08/01/91--------- £ si 5@5 (2 pages) |
27 January 1992 | Ad 08/01/91--------- £ si 5@5 (2 pages) |
10 May 1988 | Incorporation (15 pages) |
10 May 1988 | Incorporation (15 pages) |