Company NameM-1 Express Car Services Ltd
DirectorMulia Rosa Abbas
Company StatusActive
Company Number03662717
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Mulia Rosa Abbas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Road
London
NW7 2JU
Director NameFestus Oluwole Obafusi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNigerian
StatusResigned
Appointed25 May 1999(6 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Brookfield Road
Edmonton
N9 0DH
Secretary NameFolasade Obafusi
NationalityBritish
StatusResigned
Appointed25 May 1999(6 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2010)
RoleStudent
Correspondence Address7 Station Road
London
NW7 2JU
Director NameMs Mulia Rosa Abbas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address27 Littlefield Road
Edgware
Middlesex
HA8 0TA
Secretary NameNatasha Tenriana Putri Abbas
NationalityBritish
StatusResigned
Appointed10 February 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address27 Littlefield Road
Edgware
Middlesex
HA8 0TA
Director NameNatasha Tenerina Putri Abbas
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Littlefield Road
Edgware
Middlesex
HA8 0TA
Secretary NameMulia Rosa Abbas
NationalityBritish
StatusResigned
Appointed30 May 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address27 Littlefield Road
Edgware
Middlesex
HA8 0TA
Director NameMs Rosa Mulia
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(17 years, 11 months after company formation)
Appointment Duration1 day (resigned 28 September 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Road
London
NW7 2JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitem1express.co.uk
Telephone020 89063000
Telephone regionLondon

Location

Registered Address7 Station Road
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49k at £1Ms Mulia Rosa Shola
54.44%
Ordinary
40k at £1Festus Oluwoole Obafusi
44.44%
Ordinary
1k at £1Miss Folashade Obafusi
1.11%
Ordinary

Financials

Year2014
Net Worth-£73,661
Cash£1,996
Current Liabilities£20,896

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
28 September 2016Termination of appointment of Rosa Mulia as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Rosa Mulia as a director on 28 September 2016 (1 page)
27 September 2016Appointment of Ms Rosa Mulia as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Natasha Tenriana Putri Abbas as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Natasha Tenerina Putri Abbas as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Natasha Tenerina Putri Abbas as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Mulia Rosa Abbas as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Mulia Rosa Abbas as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Natasha Tenriana Putri Abbas as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Mulia Rosa Abbas as a secretary on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Mulia Rosa Abbas as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Ms Rosa Mulia as a director on 27 September 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 90,000
(4 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 90,000
(4 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 90,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 90,000
(4 pages)
19 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 90,000
(4 pages)
19 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 90,000
(4 pages)
31 August 2014Appointment of Mulia Rosa Abbas as a secretary on 30 May 2014 (3 pages)
31 August 2014Appointment of Mulia Rosa Abbas as a secretary on 30 May 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 August 2014Termination of appointment of Mulia Rosa Abbas as a director on 31 May 2014 (2 pages)
4 August 2014Appointment of Natasha Tenerina Putri Abbas as a director on 30 May 2014 (3 pages)
4 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 90,000
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 90,000
(4 pages)
4 August 2014Appointment of Natasha Tenerina Putri Abbas as a director on 30 May 2014 (3 pages)
4 August 2014Termination of appointment of Mulia Rosa Abbas as a director on 31 May 2014 (2 pages)
4 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 90,000
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
10 August 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 October 2011Secretary's details changed for Natasha Tenriana Putri Abbas on 23 September 2011 (3 pages)
3 October 2011Secretary's details changed for Natasha Tenriana Putri Abbas on 23 September 2011 (3 pages)
17 August 2011Director's details changed for Mulia Rosa Shola on 6 April 2011 (3 pages)
17 August 2011Termination of appointment of Folasade Obafusi as a secretary (2 pages)
17 August 2011Director's details changed for Mulia Rosa Shola on 6 April 2011 (3 pages)
17 August 2011Termination of appointment of Festus Obafusi as a director (2 pages)
17 August 2011Termination of appointment of Folasade Obafusi as a secretary (2 pages)
17 August 2011Termination of appointment of Festus Obafusi as a director (2 pages)
17 August 2011Director's details changed for Mulia Rosa Shola on 6 April 2011 (3 pages)
21 June 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
21 June 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
17 February 2010Appointment of Natasha Tenriana Putri Abbas as a secretary (3 pages)
17 February 2010Appointment of Natasha Tenriana Putri Abbas as a secretary (3 pages)
16 December 2009Director's details changed for Mulia Rosa Shola on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Festus Oluwole Obafusi on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mulia Rosa Shola on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Festus Oluwole Obafusi on 16 December 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
24 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
24 August 2009Total exemption full accounts made up to 30 November 2007 (13 pages)
24 August 2009Total exemption full accounts made up to 30 November 2007 (13 pages)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
28 November 2008Return made up to 05/11/07; full list of members (4 pages)
28 November 2008Return made up to 05/11/07; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
10 May 2007Return made up to 05/11/06; full list of members (3 pages)
10 May 2007Return made up to 05/11/06; full list of members (3 pages)
5 March 2007Total exemption full accounts made up to 30 November 2005 (14 pages)
5 March 2007Total exemption full accounts made up to 30 November 2005 (14 pages)
8 January 2007Registered office changed on 08/01/07 from: 152 forest road london E17 6JQ (1 page)
8 January 2007Registered office changed on 08/01/07 from: 152 forest road london E17 6JQ (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
13 July 2006Total exemption full accounts made up to 30 November 2004 (14 pages)
13 July 2006Total exemption full accounts made up to 30 November 2004 (14 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
28 December 2005Return made up to 05/11/05; full list of members (6 pages)
28 December 2005Return made up to 05/11/05; full list of members (6 pages)
6 April 2005Return made up to 05/11/04; full list of members (6 pages)
6 April 2005Return made up to 05/11/04; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 30 November 2003 (14 pages)
4 April 2005Total exemption full accounts made up to 30 November 2003 (14 pages)
11 December 2003Return made up to 05/11/03; full list of members (6 pages)
11 December 2003Return made up to 05/11/03; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
3 December 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
7 December 2002Partial exemption accounts made up to 30 November 2001 (14 pages)
7 December 2002Partial exemption accounts made up to 30 November 2001 (14 pages)
4 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 05/11/01; full list of members (6 pages)
13 February 2002Return made up to 05/11/01; full list of members (6 pages)
13 November 2001Partial exemption accounts made up to 30 November 2000 (13 pages)
13 November 2001Partial exemption accounts made up to 30 November 2000 (13 pages)
29 December 2000Return made up to 05/11/00; full list of members (6 pages)
29 December 2000Return made up to 05/11/00; full list of members (6 pages)
11 September 2000Full accounts made up to 30 November 1999 (12 pages)
11 September 2000Full accounts made up to 30 November 1999 (12 pages)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
24 July 2000Return made up to 05/11/99; full list of members (6 pages)
24 July 2000Return made up to 05/11/99; full list of members (6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 42 stamford hill london N16 6XT (1 page)
17 July 2000Registered office changed on 17/07/00 from: 42 stamford hill london N16 6XT (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
5 November 1998Incorporation (17 pages)
5 November 1998Incorporation (17 pages)