Welling
Kent
DA16 3AZ
Director Name | Balvinder Biring |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Central Avenue Welling Kent DA16 3AZ |
Secretary Name | Joginder Biring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Central Avenue Welling Kent DA16 3AZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | centralminicabs.com |
---|
Registered Address | 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
300 at £1 | Bahadur Biring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,734 |
Cash | £2,050 |
Current Liabilities | £40,320 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 August 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 June 2016 | Termination of appointment of Joginder Biring as a secretary on 1 February 2016 (1 page) |
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 February 2016 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 April 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Termination of appointment of Balvinder Biring as a director (1 page) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Director's details changed for Bahadur Biring on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Balvinder Biring on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Balvinder Biring on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Bahadur Biring on 8 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 August 2008 | Return made up to 20/02/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
29 May 2002 | Return made up to 20/02/02; full list of members
|
25 February 2002 | Return made up to 20/02/01; full list of members (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: ashdown hurrey chartered accountants 20 havelock road hastings east sussex TN34 1BP (1 page) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2001 | Total exemption small company accounts made up to 29 February 2000 (7 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2000 | Return made up to 20/02/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: the mill station road northiam east sussex TN31 6QT (1 page) |
17 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 May 1999 | Return made up to 20/02/99; full list of members (5 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
31 March 1998 | Ad 27/03/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (14 pages) |