Company NameSpeedbird Heathrow Cars Limited
DirectorAbderrahman Aligue Mazouz
Company StatusActive - Proposal to Strike off
Company Number03015306
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abderrahman Aligue Mazouz
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed12 February 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Hainault
Ilford
Essex
IG6 2LD
Secretary NameMr Abderrahman Aligue Mazouz
StatusCurrent
Appointed09 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address127 Fencepiece Road
Hainault
Ilford
Essex
IG6 2LD
Director NameMr Mohammad Arif
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterbeach Road
Slough
Berkshire
SL1 3LB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Mehdi Khan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address58 Warrington Avenue
Slough
Berkshire
SL1 3BQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Mehdi Khan
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address58 Warrington Avenue
Slough
Berkshire
SL1 3BQ

Contact

Websitewww.speedbirdcars.com/

Location

Registered Address127 Fencepiece Road
Hainault
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,897
Cash£3,320
Current Liabilities£20,629

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 February 2022 (2 years, 2 months ago)
Next Return Due1 March 2023 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
18 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
24 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
11 June 2021Appointment of Mr Abderrahman Aliguel Mazouz as a secretary on 9 June 2021 (2 pages)
11 June 2021Secretary's details changed for Mr Abderrahman Aliguel Mazouz on 9 June 2021 (1 page)
1 April 2021Termination of appointment of Mehdi Khan as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Mehdi Khan as a secretary on 31 March 2021 (1 page)
15 February 2021Appointment of Mr Abderrahman Aligue Mazouz as a director on 12 February 2021 (2 pages)
15 February 2021Notification of Abderrahman Aligue Mazouz as a person with significant control on 12 February 2021 (2 pages)
15 February 2021Cessation of Farakh Shahzad Khan as a person with significant control on 12 February 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 February 2021Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to 127 Fencepiece Road Hainault Ilford Essex IG6 2LD on 15 February 2021 (1 page)
14 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 April 2011Termination of appointment of Mohammad Arif as a director (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Mohammad Arif as a director (1 page)
11 April 2011Termination of appointment of Mohammad Arif as a director (1 page)
11 April 2011Termination of appointment of Mohammad Arif as a director (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Houndslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Houndslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Houndslow Middlesex TW3 1DA on 6 September 2010 (1 page)
16 April 2010Director's details changed for Mr Mehdi Khan on 27 January 2010 (2 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Mohammad Arif on 27 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Mehdi Khan on 27 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Mohammad Arif on 27 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o rizvi and co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o rizvi and co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
22 December 2008Return made up to 27/01/08; full list of members (4 pages)
22 December 2008Return made up to 27/01/08; full list of members (4 pages)
15 August 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 August 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
14 April 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(7 pages)
14 April 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(7 pages)
13 April 2007Registered office changed on 13/04/07 from: eurowise business consultants minavil house wembley road wembley middlesex HA0 4EL (1 page)
13 April 2007Registered office changed on 13/04/07 from: eurowise business consultants minavil house wembley road wembley middlesex HA0 4EL (1 page)
20 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
28 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
28 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
24 February 2005Return made up to 27/01/05; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
13 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
10 September 2004Return made up to 27/01/04; full list of members (7 pages)
10 September 2004Return made up to 27/01/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (17 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (17 pages)
28 September 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
28 September 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
26 August 2003Strike-off action suspended (1 page)
26 August 2003Strike-off action suspended (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2003Registered office changed on 29/01/03 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
29 January 2003Registered office changed on 29/01/03 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
2 December 2002Total exemption full accounts made up to 31 January 2000 (13 pages)
2 December 2002Total exemption full accounts made up to 31 January 2001 (13 pages)
2 December 2002Total exemption full accounts made up to 31 January 2000 (13 pages)
2 December 2002Total exemption full accounts made up to 31 January 2001 (13 pages)
19 March 2002Return made up to 27/01/02; full list of members (6 pages)
19 March 2002Return made up to 27/01/02; full list of members (6 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 January 1999 (13 pages)
3 November 1999Full accounts made up to 31 January 1999 (13 pages)
25 May 1999Full accounts made up to 31 January 1998 (13 pages)
25 May 1999Full accounts made up to 31 January 1998 (13 pages)
23 March 1999Return made up to 27/01/99; no change of members (4 pages)
23 March 1999Return made up to 27/01/99; no change of members (4 pages)
5 March 1998Return made up to 27/01/98; full list of members (6 pages)
5 March 1998Return made up to 27/01/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
26 February 1997Return made up to 27/01/97; no change of members (4 pages)
26 February 1997Return made up to 27/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
23 February 1996Return made up to 27/01/96; full list of members (6 pages)
23 February 1996Return made up to 27/01/96; full list of members (6 pages)