Company NameTransit Express Limited
Company StatusDissolved
Company Number04629262
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMusa Fidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address165 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameHassan Fakih
NationalitySwedish
StatusClosed
Appointed18 March 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 12 January 2010)
RoleManager
Correspondence Address165 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameAdnan Fakih
NationalityAustralian
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleMotor Mechanic
Correspondence Address98 Lyon Park Avenue
Wembley
Middlesex
HA0 4EY
Secretary NameEddie Turyamuhaki
NationalityUgandan
StatusResigned
Appointed20 September 2004(1 year, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2005)
RoleMinicab Operator
Correspondence Address26 Kenmere Gardens
Wembley
Middlesex
HA0 1TE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address165 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,475
Cash£14,496
Current Liabilities£21

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 06/01/09; full list of members (3 pages)
16 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 October 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
22 October 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
22 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 February 2007Return made up to 06/01/07; full list of members (6 pages)
14 February 2007Return made up to 06/01/07; full list of members (6 pages)
2 February 2007Ad 01/02/06-31/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2007Ad 01/02/06-31/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 October 2006Return made up to 06/01/06; full list of members (6 pages)
19 October 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2006Registered office changed on 06/09/06 from: 10 courtenay road east lane business park off east lane wembley middlesex HA9 7RG (1 page)
6 September 2006Registered office changed on 06/09/06 from: 10 courtenay road east lane business park off east lane wembley middlesex HA9 7RG (1 page)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Registered office changed on 04/11/04 from: 98 lyon park avenue wembley middlesex HA0 4EY (1 page)
4 November 2004Registered office changed on 04/11/04 from: 98 lyon park avenue wembley middlesex HA0 4EY (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
19 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 July 2004Accounts made up to 31 January 2004 (1 page)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
30 June 2003Withdrawal of application for striking off (1 page)
30 June 2003Withdrawal of application for striking off (1 page)
14 May 2003Application for striking-off (1 page)
14 May 2003Application for striking-off (1 page)
9 January 2003Registered office changed on 09/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
9 January 2003Registered office changed on 09/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
6 January 2003Incorporation (12 pages)
6 January 2003Incorporation (12 pages)