Company Name24HR Central Car Hire Limited
Company StatusDissolved
Company Number03514590
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameBahadur Biring
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Central Avenue
Welling
Kent
DA16 3AZ
Director NameBalvinder Biring
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Central Avenue
Welling
Kent
DA16 3AZ
Secretary NameJoginder Biring
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Central Avenue
Welling
Kent
DA16 3AZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitecentralminicabs.com

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

300 at £1Bahadur Biring
100.00%
Ordinary

Financials

Year2014
Net Worth£6,734
Cash£2,050
Current Liabilities£40,320

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 August 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
30 June 2016Termination of appointment of Joginder Biring as a secretary on 1 February 2016 (1 page)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(4 pages)
25 February 2016Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 April 2014Amended accounts made up to 28 February 2013 (7 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 300
(4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Termination of appointment of Balvinder Biring as a director (1 page)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Director's details changed for Bahadur Biring on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Balvinder Biring on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Balvinder Biring on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Bahadur Biring on 8 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 August 2008Return made up to 20/02/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 March 2007Return made up to 20/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 March 2006Return made up to 20/02/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 February 2005Return made up to 20/02/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 March 2004Return made up to 20/02/04; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
29 May 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
25 February 2002Return made up to 20/02/01; full list of members (6 pages)
25 February 2002Registered office changed on 25/02/02 from: ashdown hurrey chartered accountants 20 havelock road hastings east sussex TN34 1BP (1 page)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
26 September 2001Total exemption small company accounts made up to 29 February 2000 (7 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2000Return made up to 20/02/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: the mill station road northiam east sussex TN31 6QT (1 page)
17 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 May 1999Return made up to 20/02/99; full list of members (5 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
31 March 1998Ad 27/03/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
20 February 1998Incorporation (14 pages)